Advanced company searchLink opens in new window

ALANBROOKES (DEVIZES) LTD

Company number 09293650

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)
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
  • GBP 2,100
15 Apr 2021 SH20 Statement by Directors
15 Apr 2021 CAP-SS Solvency Statement dated 12/03/21
15 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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