Advanced company searchLink opens in new window

ALLIANCE SAFETY LTD

Company number 06897371

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
15 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
23 May 2019 PSC01 Notification of Paul Ian Darby as a person with significant control on 23 May 2019
23 May 2019 PSC07 Cessation of Roy George Harris as a person with significant control on 23 May 2019
23 May 2019 TM01 Termination of appointment of Roy George Harris as a director on 23 May 2019
23 May 2019 AP01 Appointment of Mr Paul Ian Darby as a director on 23 May 2019
26 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
11 May 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 11 May 2016
09 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
12 Sep 2014 AA Accounts for a dormant company made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
06 Jun 2014 AP01 Appointment of Roy Harris as a director
19 May 2014 TM01 Termination of appointment of Westco Directors Ltd as a director
19 May 2014 TM01 Termination of appointment of Adrian Koe as a director
17 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013