Advanced company searchLink opens in new window

ALFETTA LIMITED

Company number 06134057

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2018 DS01 Application to strike the company off the register
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with updates
06 Apr 2018 PSC01 Notification of Andrew Horton as a person with significant control on 31 January 2018
06 Apr 2018 AP01 Appointment of Mr Andrew Horton as a director on 31 January 2018
06 Apr 2018 TM01 Termination of appointment of Christopher James Horton as a director on 31 January 2018
06 Apr 2018 PSC07 Cessation of Christopher James Horton as a person with significant control on 31 January 2018
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 CH01 Director's details changed for Mr Christopher James Horton on 1 October 2017
10 Oct 2017 AD01 Registered office address changed from 11 Staverton Leys Rugby CV22 5rd England to 73 Ophelia Crescent Cawston Rugby Warwickshire CV22 7UU on 10 October 2017
10 Oct 2017 PSC07 Cessation of Debra Wright as a person with significant control on 31 August 2017
10 Oct 2017 TM01 Termination of appointment of Debra Wright as a director on 31 August 2017
03 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
19 Dec 2016 AD01 Registered office address changed from 56 Lower Road Barnacle Coventry CV7 9LD England to 11 Staverton Leys Rugby CV22 5rd on 19 December 2016
19 Dec 2016 CH01 Director's details changed for Miss Debra Wright on 1 December 2016
19 Dec 2016 CH01 Director's details changed for Mr Christopher James Horton on 1 December 2016
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 CH01 Director's details changed for Miss Debra Wright on 11 November 2016
29 Nov 2016 CH01 Director's details changed for Mr Christopher James Horton on 11 November 2016
29 Nov 2016 AD01 Registered office address changed from 38 School Lane Stretton on Dunsmore Rugby Warwickshire CV23 9nd to 56 Lower Road Barnacle Coventry CV7 9LD on 29 November 2016
12 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
15 Oct 2015 AA Micro company accounts made up to 31 March 2015