Advanced company searchLink opens in new window

ALLERDALE CONTROL SYSTEMS LTD

Company number 05251101

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2018 AA Micro company accounts made up to 31 December 2017
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2018 DS01 Application to strike the company off the register
17 May 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
16 Apr 2018 DS02 Withdraw the company strike off application
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
06 Oct 2017 PSC04 Change of details for Mr Jeffrey Gale as a person with significant control on 1 October 2017
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
06 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
13 Oct 2014 AD01 Registered office address changed from 15 Oakley Avenue High Harrington Workington Cumbria CA14 4NP to 14a Main Street Cockermouth Cumbria CA13 9LQ on 13 October 2014
11 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 October 2013
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Jan 2014 AR01 Annual return made up to 5 October 2013
Statement of capital on 2014-01-20
  • GBP 1
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Feb 2013 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 21 February 2013
30 Nov 2012 AD01 Registered office address changed from 15 Oakley Avenue High Harrington Workington CA14 4NP on 30 November 2012
27 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders