- Company Overview for ALDERSON AUTOS LEEDS LIMITED (07422812)
- Filing history for ALDERSON AUTOS LEEDS LIMITED (07422812)
- People for ALDERSON AUTOS LEEDS LIMITED (07422812)
- Insolvency for ALDERSON AUTOS LEEDS LIMITED (07422812)
- More for ALDERSON AUTOS LEEDS LIMITED (07422812)
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
|
|
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 |