- Company Overview for ALFRED TERRY LIMITED (03365815)
- Filing history for ALFRED TERRY LIMITED (03365815)
- People for ALFRED TERRY LIMITED (03365815)
- Charges for ALFRED TERRY LIMITED (03365815)
- Insolvency for ALFRED TERRY LIMITED (03365815)
- More for ALFRED TERRY LIMITED (03365815)
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) |
---|---|---|---|
10 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2016 | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2015 | |
31 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2014 | |
24 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Dec 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Nov 2013 | AD01 | Registered office address changed from Reco House 928 High Road North Finchley London N12 9RW United Kingdom on 22 November 2013 | |
19 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
|
|
25 Apr 2013 | CH01 | Director's details changed for Yogesh Jain on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Mr Nishit Dinesh Mehta on 25 April 2013 | |
19 Sep 2012 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 19 September 2012 | |
07 Sep 2012 | AD01 | Registered office address changed from C/O C/O Louis Ssekkono Solicitors 14-15 Craven Street London WC2N 5AD United Kingdom on 7 September 2012 | |
29 Jun 2012 | CERTNM |
Company name changed alfred terry holdings LIMITED\certificate issued on 29/06/12
|
|
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 12 June 2012
|
|
07 Jun 2012 | AA | Accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2012 | AP01 | Appointment of Mr Nishit Dinesh Mehta as a director | |
27 Oct 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
25 Oct 2011 | TM01 | Termination of appointment of Nicholas Kasler as a director |