Advanced company searchLink opens in new window

ALPHABOURNE LIMITED

Company number 01653185

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-07-01
  • GBP 285,452
29 Jun 2011 AD01 Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 29 June 2011
28 Jun 2011 TM02 Termination of appointment of Stephen Cann as a secretary
28 Jun 2011 TM01 Termination of appointment of Beverly Berryman as a director
28 Jun 2011 TM01 Termination of appointment of Stephen Cann as a director
22 Jun 2011 AP01 Appointment of Mr Trevor Gordon Dyer as a director
16 Jun 2011 AP01 Appointment of Mr David Gordon Rawson as a director
07 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
15 Jul 2010 AA Total exemption full accounts made up to 30 June 2010
23 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
13 Oct 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
06 Jul 2009 AA Accounts made up to 30 June 2009
02 Sep 2008 363a Return made up to 30/08/08; full list of members
02 Sep 2008 287 Registered office changed on 02/09/2008 from 163 parker drive leicester LE4 0JP
02 Sep 2008 353 Location of register of members
22 Jul 2008 AA Accounts made up to 30 June 2008
22 Jul 2008 AA Accounts made up to 30 June 2007