Advanced company searchLink opens in new window

ALFIE'S METERING LIMITED

Company number 06998322

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
03 Sep 2012 TM02 Termination of appointment of John Phillips as a secretary
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Dec 2011 AR01 Annual return made up to 24 August 2011
02 Dec 2011 AP01 Appointment of Mr Chris Paul Marjoram as a director
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Nov 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
16 Nov 2010 CH03 Secretary's details changed for Mr John Joseph Phillips on 23 August 2010
03 Sep 2009 288a Secretary appointed john joseph phillips
03 Sep 2009 287 Registered office changed on 03/09/2009 from unit 81 centuar court claydon business park great blakenham ipswich IP6 0NL united kingdom
03 Sep 2009 288a Director appointed tracey ann marjoram
25 Aug 2009 287 Registered office changed on 25/08/2009 from the studio st nicholas close elstree herts. WD6 3EW
25 Aug 2009 288b Appointment terminated director graham cowan
25 Aug 2009 288b Appointment terminated secretary qa registrars LIMITED
24 Aug 2009 NEWINC Incorporation