Advanced company searchLink opens in new window

ALTAMECH LIMITED

Company number 06080247

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)
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
  • GBP 10
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
  • GBP 9
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
  • GBP 10
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
  • GBP 10
28 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders