- Company Overview for ALDERSMITH SURFACING LIMITED (06069567)
- Filing history for ALDERSMITH SURFACING LIMITED (06069567)
- People for ALDERSMITH SURFACING LIMITED (06069567)
- Charges for ALDERSMITH SURFACING LIMITED (06069567)
- More for ALDERSMITH SURFACING LIMITED (06069567)
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 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2011 | DS01 | Application to strike the company off the register | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Jan 2010 | AR01 |
Annual return made up to 26 January 2010 with full list of shareholders
Statement of capital on 2010-01-27
|
|
27 Jan 2010 | CH03 | Secretary's details changed for Trudi Patricia Smith on 25 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Roger Smith on 25 January 2010 | |
09 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 Aug 2009 | 288b | Appointment Terminated Director jeremy alderman | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
29 Jan 2009 | 363a | Return made up to 26/01/09; full list of members | |
23 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Feb 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
12 Feb 2008 | 363a | Return made up to 26/01/08; full list of members | |
19 Sep 2007 | 287 | Registered office changed on 19/09/07 from: office 15, holly court 118 high street midsomer norton bath BA3 2DL | |
22 Feb 2007 | 88(2)R | Ad 26/01/07--------- £ si 2@1=2 £ ic 1/3 | |
20 Feb 2007 | 288a | New director appointed | |
20 Feb 2007 | 288a | New director appointed | |
20 Feb 2007 | 288a | New secretary appointed | |
29 Jan 2007 | 288b | Secretary resigned | |
29 Jan 2007 | 288b | Director resigned | |
26 Jan 2007 | NEWINC | Incorporation |