- Company Overview for ALANBROOKES (DEVIZES) LTD (09293650)
- Filing history for ALANBROOKES (DEVIZES) LTD (09293650)
- People for ALANBROOKES (DEVIZES) LTD (09293650)
- Charges for ALANBROOKES (DEVIZES) LTD (09293650)
- More for ALANBROOKES (DEVIZES) LTD (09293650)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2022 | DS01 | Application to strike the company off the register | |
08 Nov 2022 | MR04 | Satisfaction of charge 092936500001 in full | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
10 Jan 2022 | PSC01 | Notification of Andrew Fisher as a person with significant control on 31 March 2020 | |
15 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 May 2021 | SH19 |
Statement of capital on 12 May 2021
|
|
15 Apr 2021 | SH20 | Statement by Directors | |
15 Apr 2021 | CAP-SS | Solvency Statement dated 12/03/21 | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
11 Jan 2021 | CH01 | Director's details changed for Mr Andrew Stephen Fisher on 1 January 2021 | |
11 Jan 2021 | PSC05 | Change of details for Alanbrookes Ltd as a person with significant control on 1 January 2021 | |
16 Jul 2020 | AD01 | Registered office address changed from The Coach House, Hyde Lodge Hyde Chalford Stroud GL6 8NZ England to 24 Glove Factory Studios Holt Wiltshire BA14 6RL on 16 July 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of James Maurice Hill as a director on 30 June 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from 48 Boulevard Weston-Super-Mare BS23 1NF England to The Coach House, Hyde Lodge Hyde Chalford Stroud GL6 8NZ on 9 April 2020 | |
01 Apr 2020 | PSC05 | Change of details for Alanbrookes Ltd as a person with significant control on 1 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Hyde Lodge Hyde Chalford Stroud Gloucestershire GL6 8NZ England to 48 Boulevard Weston-Super-Mare BS23 1NF on 1 April 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
31 Oct 2019 | AD01 | Registered office address changed from 41 st. Johns Street Devizes Wiltshire SN10 1BL to Hyde Lodge Hyde Chalford Stroud Gloucestershire GL6 8NZ on 31 October 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |