Advanced company searchLink opens in new window

ALMERSTONE LIMITED

Company number 06132190

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)
08 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2013 AD01 Registered office address changed from Wandsbek 6 Rosemary Avenue Ash Vale Surrey GU12 5BP on 16 December 2013
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
27 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
15 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Feb 2010 TM02 Termination of appointment of Donald Freeman as a secretary
15 Feb 2010 TM02 Termination of appointment of Donald Freeman as a secretary
24 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2009 363a Return made up to 01/03/09; full list of members
23 Jul 2009 288b Appointment terminated secretary wesley freeman
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2008 AA Accounts for a dormant company made up to 31 March 2008
23 May 2008 363s Return made up to 01/03/08; full list of members
22 May 2008 287 Registered office changed on 22/05/2008 from flat 1A 57 st. Peters road croydon CR0 1HS
22 May 2008 288a Director and secretary appointed donald roy freeman
15 May 2008 288b Appointment terminated director daniel lambeth
15 May 2008 288b Appointment terminated secretary anna maykova