Advanced company searchLink opens in new window

ALDERSON AUTOS LEEDS LIMITED

Company number 07422812

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)
18 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Sep 2014 AD01 Registered office address changed from 31a Austhorpe Rd Crossgates Leeds LS15 8BA to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 19 September 2014
18 Sep 2014 4.20 Statement of affairs with form 4.19
18 Sep 2014 600 Appointment of a voluntary liquidator
30 May 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jan 2014 AP01 Appointment of Mrs Madeline Alderson as a director
09 Jan 2014 AP01 Appointment of Miss Francesca Alderson as a director
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 200
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
18 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
07 Nov 2012 TM02 Termination of appointment of Jennifer Finister as a secretary
31 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr Robert Francis Cardis on 30 September 2012
24 Nov 2011 AP03 Appointment of Jennifer Denise Finister as a secretary
15 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
28 Oct 2010 NEWINC Incorporation