Advanced company searchLink opens in new window

ALRESFORD STORAGE LIMITED

Company number 08958813

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2023 DS01 Application to strike the company off the register
08 Apr 2022 AA Micro company accounts made up to 30 June 2021
08 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
18 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
31 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
03 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
21 Nov 2018 AA Micro company accounts made up to 31 March 2018
25 Oct 2018 TM01 Termination of appointment of Paul Michael Lawrence as a director on 18 April 2018
25 Oct 2018 PSC07 Cessation of Paul Michael Lawrence as a person with significant control on 18 April 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
13 Jul 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
05 Apr 2016 AD03 Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
25 Mar 2015 AD02 Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 2