Advanced company searchLink opens in new window

ALEXANDRA ROSE ESTATES LIMITED

Company number 07458833

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)
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
  • GBP 102
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
  • GBP 102
15 Nov 2012 SH01 Statement of capital following an allotment of shares on 24 July 2012
  • GBP 102
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)