Advanced company searchLink opens in new window

THE ALTERNATIVE LUNCH COMPANY LIMITED

Company number 05331787

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
12 May 2015 AA Accounts for a dormant company made up to 28 June 2014
18 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
14 Jul 2014 AD01 Registered office address changed from Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT to C/O Confection by Design Ltd Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 14 July 2014
12 May 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
07 Apr 2014 AA Accounts for a dormant company made up to 29 June 2013
25 Mar 2013 AA Accounts for a dormant company made up to 23 June 2012
12 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
12 Feb 2013 TM01 Termination of appointment of Elaine Mathhews as a director
12 Feb 2013 AP01 Appointment of Mr Adam Paul Jones as a director
12 Feb 2013 AD01 Registered office address changed from Ebony House Ainley Industrial Estate Elland, Halifax West Yorkshire HX5 9JP on 12 February 2013
04 Apr 2012 AA Accounts for a dormant company made up to 25 June 2011
27 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
30 Mar 2011 AA Accounts for a dormant company made up to 26 June 2010
18 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
19 Mar 2010 AA Accounts for a dormant company made up to 27 June 2009
26 Jan 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
26 Jan 2010 AD02 Register inspection address has been changed
26 Jan 2010 CH01 Director's details changed for Robert Nicholas Whitehead on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Elaine Mathhews on 26 January 2010
02 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
26 Jan 2009 363a Return made up to 13/01/09; full list of members
01 May 2008 AA Accounts for a dormant company made up to 30 June 2007