Advanced company searchLink opens in new window

ALANDAC LIMITED

Company number 06380851

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2011 DS01 Application to strike the company off the register
26 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-09-26
  • GBP 5
26 Sep 2010 CH01 Director's details changed for David Alan Chefneux on 25 September 2010
09 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2009 363a Return made up to 25/09/09; full list of members
28 Sep 2009 288c Secretary's Change of Particulars / anne chefneux / 05/12/2008 / Date of Birth was: none, now: 15-Nov-1961; HouseName/Number was: , now: 20; Street was: 7 pinder close, now: hermitage court; Post Code was: DL10 5QG, now: DL10 4GE
26 Sep 2009 288c Director's Change of Particulars / david chefneux / 05/12/2008 / HouseName/Number was: , now: 20; Street was: 7 pinder close, now: hermitage court; Post Code was: DL10 5QG, now: DL10 4GE
08 Feb 2009 287 Registered office changed on 08/02/2009 from 7 pinder close richmond north yorkshire DL10 5QG
27 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Oct 2008 363a Return made up to 25/09/08; full list of members
25 Sep 2007 NEWINC Incorporation