- Company Overview for ALLIANCEFUNERALSLEEDS LIMITED (08148774)
- Filing history for ALLIANCEFUNERALSLEEDS LIMITED (08148774)
- People for ALLIANCEFUNERALSLEEDS LIMITED (08148774)
- More for ALLIANCEFUNERALSLEEDS LIMITED (08148774)
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 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2014 | DS01 | Application to strike the company off the register | |
14 Jul 2014 | AD01 | Registered office address changed from 156 Meanwood Road Leeds West Yorkshire LS7 1SR United Kingdom on 14 July 2014 | |
13 May 2014 | AA | Accounts made up to 31 July 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
15 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2012
|
|
07 Nov 2012 | AD01 | Registered office address changed from 7 Calder House Margaret Street York YO10 4UT England on 7 November 2012 | |
07 Nov 2012 | AP01 | Appointment of Mr Robert Paul Edward Savage as a director on 7 November 2012 | |
07 Nov 2012 | TM01 | Termination of appointment of Malcolm David Milson as a director on 7 November 2012 | |
19 Jul 2012 | NEWINC | Incorporation |