Advanced company searchLink opens in new window

ALLISTER FREEMAN ASSOCIATES LIMITED

Company number 08809949

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
21 Aug 2018 AA Micro company accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jan 2017 CH01 Director's details changed for Mr Allister George Freeman on 19 September 2016
15 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
02 Nov 2016 AD01 Registered office address changed from Fairlea House Plough Lane Marston Devizes SN10 5SR England to Fairlee House Plough Lane Marston Wiltshire SN10 5SR on 2 November 2016
11 Oct 2016 CH01 Director's details changed for Mrs Rebecca Freeman on 30 September 2016
11 Oct 2016 CH01 Director's details changed for Mr Allister George Freeman on 30 September 2016
11 Oct 2016 AD01 Registered office address changed from 2 Mill Cottage Worton Wiltshire SN10 5SF United Kingdom to Fairlea House Plough Lane Marston Devizes SN10 5SR on 11 October 2016
12 Sep 2016 TM01 Termination of appointment of Andrew Charles William Rapkins as a director on 1 September 2016
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
14 Oct 2015 AD01 Registered office address changed from Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA to 2 Mill Cottage Worton Wiltshire SN10 5SF on 14 October 2015
14 Oct 2015 CH01 Director's details changed for Mrs Rebecca Freeman on 14 October 2015
14 Oct 2015 CH01 Director's details changed for Mr Andrew Charles William Rapkins on 14 October 2015
14 Oct 2015 CH01 Director's details changed for Mr Allister George Freeman on 14 October 2015
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
11 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-11
  • GBP .3