Advanced company searchLink opens in new window

ALD LEGAL LIMITED

Company number 06094239

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)
14 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 29 April 2020
21 Jun 2019 AD01 Registered office address changed from C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to 58 Hugh Street London SW1V 4ER on 21 June 2019
20 Jun 2019 600 Appointment of a voluntary liquidator
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 30 April 2019
07 Jun 2019 LIQ07 Removal of liquidator by creditors
07 Jun 2019 LIQ07 Removal of liquidator by creditors
07 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 7 December 2018
28 Dec 2017 LIQ02 Statement of affairs
28 Dec 2017 600 Appointment of a voluntary liquidator
28 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-08
20 Dec 2017 AD01 Registered office address changed from 2 Peterborough Road Harrow Middlesex HA1 2BQ to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 20 December 2017
27 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Oct 2016 AAMD Amended total exemption small company accounts made up to 30 September 2015
22 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
21 Jan 2016 TM02 Termination of appointment of Binita Shah as a secretary on 12 January 2016
08 Jan 2016 AP01 Appointment of Mr Milan Patel as a director on 22 December 2015
08 Jan 2016 TM01 Termination of appointment of Shital Manilal Shah as a director on 23 December 2015
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
24 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1