Advanced company searchLink opens in new window

ALAGRA PRODUCTS LIMITED

Company number 06457607

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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