Advanced company searchLink opens in new window

ALURITE LIMITED

Company number 01597470

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)
03 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2012 2.24B Administrator's progress report to 29 August 2012
03 Sep 2012 2.35B Notice of move from Administration to Dissolution on 29 August 2012
03 Apr 2012 2.24B Administrator's progress report to 27 February 2012
03 Apr 2012 2.31B Notice of extension of period of Administration
22 Sep 2011 2.24B Administrator's progress report to 2 September 2011
25 May 2011 2.16B Statement of affairs with form 2.14B
11 May 2011 2.17B Statement of administrator's proposal
21 Mar 2011 AD01 Registered office address changed from Guardian House Phase 1E Capital Point Capital Business Park Wentloog Avenue Cardiff S Glam CF3 2PZ on 21 March 2011
11 Mar 2011 2.12B Appointment of an administrator
17 Feb 2011 AP01 Appointment of Mr David Gwynn Owen as a director
17 Feb 2011 TM01 Termination of appointment of Colin Glyn Evans as a director
17 Feb 2011 TM01 Termination of appointment of David Farnham as a director
17 Feb 2011 TM02 Termination of appointment of Geoffrey May Rees as a secretary
09 Feb 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 200
09 Feb 2011 CH01 Director's details changed for Colin Glyn Evans on 30 September 2010
09 Feb 2011 CH01 Director's details changed for Geoffrey May Rees on 30 September 2010
09 Feb 2011 CH01 Director's details changed for David Thomas Farnham on 30 September 2010
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3