Advanced company searchLink opens in new window

W.F. ALDRIDGE & CO. LIMITED

Company number 00428882

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)
05 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2015 LIQ MISC Insolvency:s/s cert, release of liquidator
03 Jul 2015 4.68 Liquidators' statement of receipts and payments to 30 May 2015
02 Jun 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
02 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
05 Aug 2014 4.68 Liquidators' statement of receipts and payments to 30 May 2014
23 Jul 2013 4.68 Liquidators' statement of receipts and payments to 30 May 2013
04 Jul 2012 2.24B Administrator's progress report to 31 May 2012
31 May 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Jan 2012 2.24B Administrator's progress report to 14 December 2011
26 Jul 2011 2.17B Statement of administrator's proposal
19 Jul 2011 2.16B Statement of affairs with form 2.14B
23 Jun 2011 AD01 Registered office address changed from Unit 9 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP on 23 June 2011
22 Jun 2011 2.12B Appointment of an administrator
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 May 2011 TM01 Termination of appointment of Barrie Aldridge as a director
08 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 9
17 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 9,605
27 Jul 2010 AA Full accounts made up to 31 August 2009
26 May 2010 CH03 Secretary's details changed for Brian Joseph Charles Robertson on 3 January 2010
12 May 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders