Advanced company searchLink opens in new window

ALAN G.SIDDALL DEVELOPMENTS LIMITED

Company number 07191420

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 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2018 DS01 Application to strike the company off the register
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AD01 Registered office address changed from Flat 2 Penn Lane Melbourne Derby DE73 8EQ to The River 110 Weston Road Aston-on-Trent Derby DE72 2BA on 17 June 2016
14 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 Apr 2016 TM01 Termination of appointment of Alan Geoffrey Siddall as a director on 30 May 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2015 AP01 Appointment of Mrs Annah Elizabeth Siddall as a director on 1 June 2015
22 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 Apr 2015 AD01 Registered office address changed from Flat 2 Penn Lane Melbourne Derby DE73 8EQ England to Flat 2 Penn Lane Melbourne Derby DE73 8EQ on 22 April 2015
22 Apr 2015 AD01 Registered office address changed from Hilltop House 150 Swarkestone Road Chellaston Derby Derbyshire DE73 5UD to Flat 2 Penn Lane Melbourne Derby DE73 8EQ on 22 April 2015
22 Apr 2015 CH01 Director's details changed for Alan Geoffrey Siddall on 12 February 2015
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
08 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
15 Apr 2010 AD01 Registered office address changed from Hillhouse 150 Swarkestone Road Chellaston Derby Derbyshire DE73 5UD on 15 April 2010
06 Apr 2010 AP01 Appointment of Alan Geoffrey Siddall as a director