- Company Overview for ALAN G.SIDDALL DEVELOPMENTS LIMITED (07191420)
- Filing history for ALAN G.SIDDALL DEVELOPMENTS LIMITED (07191420)
- People for ALAN G.SIDDALL DEVELOPMENTS LIMITED (07191420)
- More for ALAN G.SIDDALL DEVELOPMENTS LIMITED (07191420)
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
|
|
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
|
|
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
|
|
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 |