- Company Overview for LC ALDERSON LTD (06158722)
- Filing history for LC ALDERSON LTD (06158722)
- People for LC ALDERSON LTD (06158722)
- More for LC ALDERSON LTD (06158722)
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 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 12 July 2011 | |
06 Apr 2011 | AR01 |
Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
|
|
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
15 Mar 2008 | 363a | Return made up to 14/03/08; full list of members | |
18 Feb 2008 | CERTNM | Company name changed brookson (5117R) LIMITED\certificate issued on 18/02/08 | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned | |
01 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2007 | NEWINC | Incorporation |