Advanced company searchLink opens in new window

ALDERTONS JOINERY CO LIMITED

Company number 05600692

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 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2008 288a Secretary appointed mrs juliette alderton
09 Dec 2008 288b Appointment Terminated Secretary john alderton
21 Nov 2008 363a Return made up to 24/10/08; full list of members
21 Nov 2008 288c Director's Change of Particulars / jonathan alderton / 31/07/2008 / HouseName/Number was: , now: maris house; Street was: old orchard cottage, now: maris lane; Area was: six mile bottom road, now: trumpington; Post Town was: west wratting, now: cambridge; Region was: , now: cambridgeshire; Post Code was: CB1 5NE, now: CB2 9LB
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2006
18 Dec 2007 288c Secretary's particulars changed
18 Dec 2007 363a Return made up to 24/10/07; full list of members
23 Jan 2007 363s Return made up to 24/10/06; full list of members
11 Apr 2006 88(2)R Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100
11 Apr 2006 225 Accounting reference date shortened from 31/10/06 to 31/05/06
07 Apr 2006 395 Particulars of mortgage/charge
24 Oct 2005 288b Secretary resigned
24 Oct 2005 NEWINC Incorporation