Advanced company searchLink opens in new window

ALKAMYE PROPERTIES LIMITED

Company number 05164003

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)
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
  • GBP 3
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