Advanced company searchLink opens in new window

ALAMO MUSIC LIMITED

Company number 05329165

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2011 DS01 Application to strike the company off the register
15 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 68,600
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Richard Stuart Huxley on 11 January 2010
08 Jun 2010 CH01 Director's details changed for Mark Anthony Parrini on 11 January 2010
08 Jun 2010 CH01 Director's details changed for Benjamin James Dennison on 11 January 2010
07 Jun 2010 CH01 Director's details changed for Simon David Wainwright on 11 December 2009
29 Apr 2010 CH01 Director's details changed for Mark Christopher Waring on 1 April 2010
22 Mar 2010 CH01 Director's details changed for Simon David Wainwright on 11 December 2009
22 Mar 2010 CH01 Director's details changed for Mr Jason Miller on 19 March 2010
10 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
21 May 2009 363a Return made up to 11/01/09; full list of members
21 May 2009 288c Director's Change of Particulars / jason miller / 31/12/2008 / HouseName/Number was: , now: 43; Street was: 214 harrogate road, now: gledhow wood avenue; Post Code was: LS7 4QD, now: LS8 1NY; Country was: , now: united kingdom
21 May 2009 190 Location of debenture register
21 May 2009 353 Location of register of members
21 May 2009 287 Registered office changed on 21/05/2009 from arcadianet/arcadiahost st andrews court leeds west yorkshire LS3 1JY
18 May 2009 288b Appointment Terminated Director mark ashwell
10 Sep 2008 288a Director appointed mr mark david ashwell
17 Jul 2008 288b Appointment Terminated Secretary mark ashwell
26 Jun 2008 288c Secretary's Change of Particulars / mark ashwell / 26/06/2008 / HouseName/Number was: , now: 10; Street was: 8 regent street, now: sunnyside avenue; Post Town was: mirfield, now: liversedge; Region was: yorkshire, now: west yorkshire; Post Code was: WF14 8NX, now: WF15 7NW; Country was: , now: united kingdom
10 Mar 2008 288b Appointment Terminated Director andrew pigott