Advanced company searchLink opens in new window

ALDERLEY EDGE PROPERTY GROUP LIMITED

Company number 06818073

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2012 DS01 Application to strike the company off the register
07 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
15 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
14 Mar 2011 AD01 Registered office address changed from 4 Stamford Road Bowdon Altrincham Cheshire WA14 2JU on 14 March 2011
12 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Apr 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Bernadette Raftery on 12 February 2010
16 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-02
16 Mar 2010 CONNOT Change of name notice
26 May 2009 88(2) Ad 12/02/09 gbp si 1@1=1 gbp ic 1/2
04 Mar 2009 288a Director and secretary appointed martin gerard raftery
04 Mar 2009 288a Director appointed bernadette raftery
18 Feb 2009 288b Appointment Terminated Secretary waterlow secretaries LIMITED
18 Feb 2009 288b Appointment Terminated Director dunstana davies
12 Feb 2009 NEWINC Incorporation