Advanced company searchLink opens in new window

ALICE THROUGH THE LOOKING GLASS LIMITED

Company number 07502078

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
18 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 May 2016 AP01 Appointment of Mr Barry Mortlock as a director on 19 May 2016
26 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Jul 2015 AD01 Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS to Banks House Paradise Street Rhyl Clwyd LL18 3LW on 13 July 2015
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
28 May 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
18 Nov 2013 TM01 Termination of appointment of Barry Mortlock as a director
14 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
28 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Mar 2012 AD01 Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire CW9 5BS United Kingdom on 2 March 2012