Advanced company searchLink opens in new window

ALFRESIA LIMITED

Company number 05678005

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 Feb 2014 CH01 Director's details changed for Susan Elizabeth Jones on 1 January 2014
06 Feb 2014 AD01 Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 6 February 2014
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
18 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
22 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
30 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
13 Aug 2009 287 Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX
29 Jan 2009 363a Return made up to 17/01/09; full list of members
29 Jan 2009 288c Secretary's change of particulars / alan donnelly / 01/02/2008
29 Jan 2009 AA Accounts for a dormant company made up to 31 January 2008
05 Mar 2008 363a Return made up to 17/01/08; no change of members
12 Nov 2007 AA Accounts for a dormant company made up to 31 January 2007
20 Feb 2007 363s Return made up to 17/01/07; full list of members
20 Feb 2007 288a New secretary appointed
20 Feb 2007 288a New director appointed
23 Jan 2007 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2006 288b Director resigned
16 Feb 2006 288b Secretary resigned
16 Feb 2006 287 Registered office changed on 16/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
17 Jan 2006 NEWINC Incorporation