- Company Overview for ALEXANDRA ROSE ESTATES LIMITED (07458833)
- Filing history for ALEXANDRA ROSE ESTATES LIMITED (07458833)
- People for ALEXANDRA ROSE ESTATES LIMITED (07458833)
- Charges for ALEXANDRA ROSE ESTATES LIMITED (07458833)
- More for ALEXANDRA ROSE ESTATES LIMITED (07458833)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2012 | AR01 |
Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
03 Dec 2012 | CH01 | Director's details changed for Mr Christopher Allen Walkey on 8 November 2012 | |
15 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 24 July 2012
|
|
15 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 24 July 2012
|
|
06 Nov 2012 | CH01 | Director's details changed for Mr Christopher Allen Walkey on 5 November 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | AP01 | Appointment of Mr Christopher Allen Walkey as a director | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2012 | AD01 | Registered office address changed from Carlson House Bradfield Road Wix Essex CO11 2SP England on 28 June 2012 | |
28 Jun 2012 | AP01 | Appointment of Mr Leslie Roy Coverdale as a director | |
02 Feb 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
28 Nov 2011 | TM01 | Termination of appointment of Sean Sidney as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Christopher Walkey as a director | |
02 Dec 2010 | NEWINC |
Incorporation
|