Advanced company searchLink opens in new window

ALFRED SARGENT & SONS LIMITED

Company number 06772438

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)
05 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 28 May 2018
28 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 28 May 2017
04 Aug 2016 4.68 Liquidators' statement of receipts and payments to 28 May 2016
04 Aug 2015 4.68 Liquidators' statement of receipts and payments to 28 May 2015
25 Jun 2014 4.68 Liquidators' statement of receipts and payments to 28 May 2014
11 Jul 2013 4.68 Liquidators' statement of receipts and payments to 28 May 2013
26 Jun 2012 2.24B Administrator's progress report to 25 May 2012
29 May 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Jan 2012 2.40B Notice of appointment of replacement/additional administrator
30 Jan 2012 2.39B Notice of vacation of office by administrator
01 Dec 2011 2.24B Administrator's progress report to 25 November 2011
01 Dec 2011 2.31B Notice of extension of period of Administration
11 Aug 2011 2.24B Administrator's progress report to 9 July 2011
31 Mar 2011 F2.18 Notice of deemed approval of proposals
17 Mar 2011 2.16B Statement of affairs with form 2.14B
17 Mar 2011 2.16B Statement of affairs with form 2.14B
02 Mar 2011 2.17B Statement of administrator's proposal
24 Jan 2011 AD01 Registered office address changed from 48-74 Portland Road Rushden Northants NN10 0DG on 24 January 2011
19 Jan 2011 2.12B Appointment of an administrator
01 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Feb 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
26 Feb 2010 CH04 Secretary's details changed for Meadows Nominees Limited on 10 December 2009
26 Feb 2010 CH01 Director's details changed for Paul Emmanuel Sargent on 10 December 2009