Advanced company searchLink opens in new window

ALTIUS GOC (BLINDLEY HEATH) LTD

Company number 09066272

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2018 DS01 Application to strike the company off the register
20 Apr 2018 TM01 Termination of appointment of Robert Michael Fidock as a director on 7 April 2018
19 Apr 2018 TM01 Termination of appointment of Stuart Thurston Gibbs as a director on 6 April 2018
13 Apr 2018 TM01 Termination of appointment of Nick Wood as a director on 5 April 2018
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
21 Nov 2017 PSC02 Notification of Altius Goc (Holdings) Ltd as a person with significant control on 17 November 2017
21 Nov 2017 PSC07 Cessation of Robert Michael Fidock as a person with significant control on 17 November 2017
21 Nov 2017 AP01 Appointment of Mr Stuart Thurston Gibbs as a director on 17 November 2017
21 Nov 2017 AP01 Appointment of Mr Carl Mccormick as a director on 17 November 2017
21 Nov 2017 AP01 Appointment of Mr Nick Wood as a director on 17 November 2017
27 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
15 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
02 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Dec 2015 CERTNM Company name changed the fourth plinth 2 LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
17 Dec 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-09
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
02 Nov 2015 TM01 Termination of appointment of Jamie Ross Slender as a director on 2 November 2015
05 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
05 Jun 2015 AD01 Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ England to 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 5 June 2015