Advanced company searchLink opens in new window

ALAN SHEPHERD LIMITED

Company number 06910201

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 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2012 AD01 Registered office address changed from 2 Milton Grange Main Street Milton Derby DE65 6EF United Kingdom on 20 June 2012
20 Jun 2012 TM01 Termination of appointment of Alan Shepherd as a director
20 Jun 2012 AP01 Appointment of Michael Wart as a director
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
13 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2009 CERTNM Company name changed hooton planning & development consulting LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-10-12
02 Dec 2009 CONNOT Change of name notice
25 Nov 2009 AP01 Appointment of Mr Alan Shepherd as a director
25 Nov 2009 AD01 Registered office address changed from Dairy Cottage Main Street Epperstone Nottingham NG14 6AG United Kingdom on 25 November 2009
25 Nov 2009 TM01 Termination of appointment of Benjamin Hooton as a director
20 May 2009 288a Director appointed mr benjamin hooton
20 May 2009 287 Registered office changed on 20/05/2009 from 2 cathedral road derby DE1 3PA