- Company Overview for ALTAMECH LIMITED (06080247)
- Filing history for ALTAMECH LIMITED (06080247)
- People for ALTAMECH LIMITED (06080247)
- More for ALTAMECH LIMITED (06080247)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2016 | DS01 | Application to strike the company off the register | |
21 Jul 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | AD01 | Registered office address changed from 5 the Barn 5 Hill Farm Cottages Sutton Road Tamworth Staffordshire B78 3DY England to 2 Stanegate Two Gates Tamworth Staffordshire B77 1JX on 21 July 2015 | |
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 1 August 2014
|
|
09 Sep 2014 | SH03 | Purchase of own shares. | |
05 Aug 2014 | AD01 | Registered office address changed from The Barn 5 Hill Farm Cottages Drayton Bassett Tamworth Staffordshire B78 3DY to 5 the Barn 5 Hill Farm Cottages Sutton Road Tamworth Staffordshire B78 3DY on 5 August 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
14 Oct 2013 | AP01 | Appointment of Mrs Denise Orme as a director | |
14 Oct 2013 | AD01 | Registered office address changed from 21 Hardknott Row Worcester WR4 0TD United Kingdom on 14 October 2013 | |
14 Oct 2013 | TM02 | Termination of appointment of Lisa Cook as a secretary | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
17 Feb 2013 | CH01 | Director's details changed for Simon Christian Cook on 1 February 2013 | |
17 Feb 2013 | AD01 | Registered office address changed from 22 Saunders Street Worcester WR3 7ED on 17 February 2013 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 May 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
28 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders |