- Company Overview for ALLIANCE HOME COUNTIES LTD (08472739)
- Filing history for ALLIANCE HOME COUNTIES LTD (08472739)
- People for ALLIANCE HOME COUNTIES LTD (08472739)
- Charges for ALLIANCE HOME COUNTIES LTD (08472739)
- Insolvency for ALLIANCE HOME COUNTIES LTD (08472739)
- More for ALLIANCE HOME COUNTIES LTD (08472739)
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
|
|
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
|
|
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
|
|
04 Apr 2013 | NEWINC |
Incorporation
|