Advanced company searchLink opens in new window

ALLIANCE HOME COUNTIES LTD

Company number 08472739

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)
02 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
02 May 2019 WU15 Notice of final account prior to dissolution
21 Jan 2019 WU04 Appointment of a liquidator
21 Jan 2019 WU14 Notice of removal of liquidator by court
28 Feb 2018 AD01 Registered office address changed from 184 Park Drive Abingdon Oxon OX14 4SE England to 92 London Street Reading Berkshire RG1 4SJ on 28 February 2018
26 Feb 2018 WU04 Appointment of a liquidator
18 Dec 2017 PSC07 Cessation of Paul Lyon as a person with significant control on 15 October 2016
15 Nov 2017 COCOMP Order of court to wind up
01 Nov 2017 MR04 Satisfaction of charge 084727390001 in full
23 Oct 2017 TM01 Termination of appointment of Paul Lyon as a director on 20 October 2017
08 Sep 2017 AP01 Appointment of Mr Jayson Paul Lyon as a director on 5 September 2017
05 Sep 2017 CH01 Director's details changed for Mr Paul Lyon on 5 September 2017
05 Sep 2017 AD01 Registered office address changed from 15 Bertie Road Cumnor Oxford OX2 9PS to 184 Park Drive Abingdon Oxon OX14 4SE on 5 September 2017
04 Aug 2017 MR01 Registration of charge 084727390001, created on 28 July 2017
20 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
09 May 2016 TM01 Termination of appointment of Jason Hursey as a director on 9 May 2016
13 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Oct 2015 AA01 Previous accounting period extended from 30 April 2015 to 30 June 2015
29 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
25 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
07 Nov 2014 AP01 Appointment of Mr Paul Lyon as a director on 7 November 2014
01 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
04 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted