Advanced company searchLink opens in new window

ALUFIT SYSTEMS LTD

Company number 08108345

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2018 DS01 Application to strike the company off the register
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
07 Aug 2018 CH03 Secretary's details changed for Mrs Alison Swindells on 7 August 2018
07 Aug 2018 CH01 Director's details changed for Mrs Alison Swindells on 7 August 2018
07 Aug 2018 AD01 Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 7 August 2018
09 Jul 2018 AD01 Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 July 2018
27 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 14 December 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
15 Dec 2016 TM01 Termination of appointment of a director
14 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 Oct 2016 AP01 Appointment of Sean Duncan Lindsay Smith as a director on 1 September 2016
27 Sep 2016 TM01 Termination of appointment of Karl Lewis as a director on 1 September 2016
27 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
09 Jul 2015 CH01 Director's details changed for Ms Alison Hughes on 29 March 2014
09 Jul 2015 CH03 Secretary's details changed for Alison Hughes on 29 March 2014
21 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders