- Company Overview for AALPHA RESIDENTIAL CARE LIMITED (03176745)
- Filing history for AALPHA RESIDENTIAL CARE LIMITED (03176745)
- People for AALPHA RESIDENTIAL CARE LIMITED (03176745)
- More for AALPHA RESIDENTIAL CARE LIMITED (03176745)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2016 | DS01 | Application to strike the company off the register | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mrs Eileen Scanlon on 29 October 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 22 March 2015
Statement of capital on 2015-03-25
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 | |
02 Sep 2014 | SH08 | Change of share class name or designation | |
07 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
Statement of capital on 2014-09-18
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AP03 | Appointment of Mr Sean Scanlon as a secretary | |
16 Apr 2013 | AP01 | Appointment of Mr Sean Anthony Scanlon as a director | |
12 Apr 2013 | TM01 | Termination of appointment of James Scanlon as a director | |
12 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
12 Apr 2013 | TM02 | Termination of appointment of Brendan Scanlon as a secretary | |
12 Apr 2013 | TM01 | Termination of appointment of Brendan Scanlon as a director | |
16 Jan 2013 | CH03 | Secretary's details changed for Brendan Kilian Scanlon on 3 January 2013 | |
16 Jan 2013 | CH01 | Director's details changed for Mrs Eileen Scanlon on 3 January 2013 | |
16 Jan 2013 | CH01 | Director's details changed for Brendan Kilian Scanlon on 3 January 2013 | |
16 Jan 2013 | AD01 | Registered office address changed from , Wellsbourne House, 1157 Warwick Road Acocks Green, Birmingham, B27 6RG to Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX on 16 January 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders |