Advanced company searchLink opens in new window

ALEX WHYTE (UK) LIMITED

Company number 06157072

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2010 DS01 Application to strike the company off the register
12 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 9,999
12 Apr 2010 CH03 Secretary's details changed for Richard James Marshall on 1 October 2009
11 Mar 2010 CH01 Director's details changed for Mrs Elizabeth Jane Whyte on 16 February 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Oct 2009 AD01 Registered office address changed from 5 st Peters Close Charsfield Woodbridge Suffolk IP13 7RG on 14 October 2009
11 May 2009 363a Return made up to 13/03/09; full list of members
08 May 2009 288c Secretary's Change of Particulars / richard marshall / 22/12/2008 / HouseName/Number was: , now: 1; Street was: 4 winding piece, now: swan meadow; Area was: capel, now: stratford st. Mary; Post Town was: ipswich, now: colchester; Post Code was: IP9 2UZ, now: CO7 6JQ; Country was: , now: united kingdom
08 May 2009 288b Appointment Terminated Director alexander whyte
25 Feb 2009 288a Director appointed elizabeth jane whyte
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Apr 2008 363a Return made up to 13/03/08; full list of members
19 Sep 2007 88(2)R Ad 11/09/07--------- £ si 9999@1=9999 £ ic 1/10000
19 Sep 2007 123 Nc inc already adjusted 10/09/07
19 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Mar 2007 287 Registered office changed on 24/03/07 from: 16 churchill way cardiff CF10 2DX
23 Mar 2007 288b Secretary resigned
23 Mar 2007 288b Director resigned
23 Mar 2007 288a New secretary appointed
23 Mar 2007 288a New director appointed
22 Mar 2007 288b Secretary resigned
13 Mar 2007 NEWINC Incorporation