- Company Overview for ALKAMYE PROPERTIES LIMITED (05164003)
- Filing history for ALKAMYE PROPERTIES LIMITED (05164003)
- People for ALKAMYE PROPERTIES LIMITED (05164003)
- More for ALKAMYE PROPERTIES LIMITED (05164003)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2012 | DS01 | Application to strike the company off the register | |
01 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Jul 2012 | AR01 |
Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-07-01
|
|
30 Jun 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
20 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Jun 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Gillian Robson on 28 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Michael Fairfax Robson on 28 June 2010 | |
24 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
13 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
13 Jul 2009 | 288c | Director's Change of Particulars / michael robson / 15/10/2008 / HouseName/Number was: , now: dingle hill; Street was: riddings farm, now: hollybush; Area was: coddington, now: ; Post Code was: HR8 1JP, now: HR8 1EX | |
13 Jul 2009 | 288c | Director and Secretary's Change of Particulars / gillian robson / 15/10/2008 / HouseName/Number was: , now: dingle hill; Street was: riddings farm, now: hollybush; Area was: coddington, now: ; Post Code was: HR8 1JP, now: HR8 1EX | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from riddings farm coddington ledbury herefordshire HR8 1JP | |
02 Jul 2008 | 363a | Return made up to 28/06/08; full list of members | |
29 May 2008 | AA | Accounts made up to 31 March 2008 | |
10 Jul 2007 | 363s | Return made up to 28/06/07; no change of members | |
04 Jun 2007 | AA | Accounts made up to 31 March 2007 | |
12 Jul 2006 | 363s | Return made up to 28/06/06; full list of members | |
12 Jul 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
20 Jun 2006 | 287 | Registered office changed on 20/06/06 from: ross lodge camers green berrow malvern worcestershire WR13 6AG | |
01 Jun 2006 | AA | Accounts made up to 31 March 2006 | |
19 Jul 2005 | 363s | Return made up to 28/06/05; full list of members |