Advanced company searchLink opens in new window

A L 2012 LIMITED

Company number 04128976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2012 CERTNM Company name changed auditel LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-05-04
18 Jul 2012 CONNOT Change of name notice
04 Aug 2011 AD01 Registered office address changed from Unit 2 Davenport Vernon Trading Estate Cock Lane High Wycombe Buckinghamshire HP13 7DE on 4 August 2011
03 Aug 2011 4.20 Statement of affairs with form 4.19
02 Aug 2011 600 Appointment of a voluntary liquidator
02 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-26
05 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 300,100
10 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Jun 2009 288b Appointment Terminated Director bernard verrall
27 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Mar 2009 288a Director appointed mahdad behin-aein
24 Mar 2009 363a Return made up to 21/12/08; full list of members
06 Oct 2008 AA Accounts for a small company made up to 31 March 2007
29 May 2008 363a Return made up to 21/12/07; full list of members
02 Dec 2007 AA Accounts for a small company made up to 31 March 2006
27 Nov 2007 288a New director appointed
14 Feb 2007 287 Registered office changed on 14/02/07 from: 800 uxbridge road hayes middlesex UB4 0RS
14 Feb 2007 288b Director resigned
01 Feb 2007 363s Return made up to 21/12/06; full list of members
11 Sep 2006 288b Director resigned
16 Aug 2006 395 Particulars of mortgage/charge