Advanced company searchLink opens in new window

ALTERNATIVE STORES LTD

Company number 07536277

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA Micro company accounts made up to 29 February 2016
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2016 CS01 Confirmation statement made on 6 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2016 TM01 Termination of appointment of Mark Morley as a director on 17 June 2016
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
09 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 75
28 Nov 2014 AA Micro company accounts made up to 28 February 2014
18 Nov 2014 AD01 Registered office address changed from Unit 3 Coast Business Park, 1 Wesley Way, Benton Newcastle upon Tyne Tyne & Wear England to Coast Business Park 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 9TA on 18 November 2014
17 Nov 2014 AD01 Registered office address changed from Unit 7 Arrow Close Killingworth Newcastle upon Tyne Tyne and Wear NE12 6QN to Unit 3 Coast Business Park, 1 Wesley Way, Benton Newcastle upon Tyne Tyne & Wear on 17 November 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 75
31 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-31
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Aug 2012 TM01 Termination of appointment of Gareth Edwards as a director
03 Aug 2012 AD01 Registered office address changed from Alternative Stores Brunswick Ind Est Newcastle upon Tyne Tyne & Wear NE13 7BA United Kingdom on 3 August 2012
22 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
21 Feb 2011 NEWINC Incorporation