Advanced company searchLink opens in new window

ALEXANDER ROSS LIMITED

Company number 05595422

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2013 DS01 Application to strike the company off the register
30 May 2013 AD01 Registered office address changed from C/O Sedulo Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW United Kingdom on 30 May 2013
12 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
07 Oct 2011 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester Greater Manchester M2 4LQ on 7 October 2011
23 Sep 2011 TM01 Termination of appointment of Michael James Blood as a director on 1 September 2011
19 Sep 2011 TM01 Termination of appointment of David Johnston Davies as a director on 1 September 2011
19 Sep 2011 TM01 Termination of appointment of Joanna Kathryn Burn as a director on 1 September 2011
19 Sep 2011 TM01 Termination of appointment of David Richard Sheepshanks as a director on 1 September 2011
19 Sep 2011 TM02 Termination of appointment of Jc Secretaries Limited as a secretary on 1 September 2011
10 Aug 2011 AA Partial exemption accounts made up to 31 October 2010
17 Dec 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Joanna Kathryn Burn on 20 October 2009
20 Oct 2009 CH01 Director's details changed for David Johnston Davies on 20 October 2009
20 Oct 2009 CH04 Secretary's details changed for Jc Secretaries Limited on 20 October 2009
20 Oct 2009 CH01 Director's details changed for David Sheepshanks on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Benedict John Hatton on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Mr Michael James Blood on 20 October 2009
16 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008