Advanced company searchLink opens in new window

ALPHA GARAGE DOORS & SHUTTERS LIMITED

Company number 06271224

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
02 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
27 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
16 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
24 Aug 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Julien Giles Piper on 6 June 2010
08 Jun 2010 CH04 Secretary's details changed for Ph Secretarial Services Ph Secretarial Services Limited on 31 January 2010
18 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
16 Jul 2009 363a Return made up to 06/06/09; full list of members
16 Jul 2009 288c Secretary's Change of Particulars / ph secretarial services LIMITED / 05/01/2009 / Date of Birth was: 13-Dec-1980, now: none; HouseName/Number was: , now: 99; Street was: 150 tankerton road, now: canterbury road; Post Code was: CT5 2AW, now: CT5 4HG
18 Feb 2009 AA Total exemption full accounts made up to 30 June 2008
14 Jan 2009 287 Registered office changed on 14/01/2009 from 150 tankerton road whitstable kent CT5 2AW
22 Jul 2008 363a Return made up to 06/06/08; full list of members
24 Aug 2007 288a New secretary appointed
14 Aug 2007 288a New director appointed
25 Jul 2007 288a New director appointed
26 Jun 2007 288b Director resigned
26 Jun 2007 288b Secretary resigned
26 Jun 2007 287 Registered office changed on 26/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
06 Jun 2007 NEWINC Incorporation