- Company Overview for ALAGRA PRODUCTS LIMITED (06457607)
- Filing history for ALAGRA PRODUCTS LIMITED (06457607)
- People for ALAGRA PRODUCTS LIMITED (06457607)
- Charges for ALAGRA PRODUCTS LIMITED (06457607)
- More for ALAGRA PRODUCTS LIMITED (06457607)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
09 May 2016 | TM01 | Termination of appointment of Grahame Lester as a director on 9 May 2016 | |
09 May 2016 | TM02 | Termination of appointment of Grahame Lester as a secretary on 9 May 2016 | |
09 May 2016 | AD01 | Registered office address changed from 1Hollies Court Britannia Road Banbury Oxfordshire OX16 5DR to Keepers Cottage Gunby Grantham Lincolnshire NG33 5LE on 9 May 2016 | |
24 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
17 Jan 2016 | AA | Micro company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
06 Feb 2015 | AA | Micro company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2014 | AD01 | Registered office address changed from 4 Northcot Lane Banbury Oxfordshire OX16 2NY England to 1Hollies Court Britannia Road Banbury Oxfordshire OX16 5DR on 5 September 2014 | |
02 Aug 2014 | AD01 | Registered office address changed from 53 Canterbury Close Banbury Oxfordshire OX16 4FE to 4 Northcot Lane Banbury Oxfordshire OX16 2NY on 2 August 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2013 | AD01 | Registered office address changed from 85 Grange Road Banbury Oxfordshire OX16 9AT on 19 September 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Mr Alan Derek Spencer Pettyfer on 8 July 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |