Advanced company searchLink opens in new window

ALDERSMITH SURFACING LIMITED

Company number 06069567

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 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
  • GBP 2
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