- Company Overview for ALAN SHEPHERD LIMITED (06910201)
- Filing history for ALAN SHEPHERD LIMITED (06910201)
- People for ALAN SHEPHERD LIMITED (06910201)
- More for ALAN SHEPHERD LIMITED (06910201)
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
|
|
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
|
|
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 |