Advanced company searchLink opens in new window

ALNERY NO. 166 LIMITED

Company number 01698489

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2016 DS01 Application to strike the company off the register
19 May 2016 SH20 Statement by Directors
19 May 2016 SH19 Statement of capital on 19 May 2016
  • GBP 1.00
19 May 2016 CAP-SS Solvency Statement dated 16/05/16
19 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of other reserves account of the company 16/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
29 Feb 2016 AD01 Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RH to Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 29 February 2016
10 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,100
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jan 2015 TM02 Termination of appointment of Patricia Ellen Haylock as a secretary on 29 January 2015
13 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,100

Statement of capital on 2014-11-13
  • GBP 1,100
29 Oct 2014 AP01 Appointment of Mr Earl Teddy Botner as a director on 14 October 2014
29 Oct 2014 AP01 Appointment of Mr Walter Knox Compton as a director on 14 October 2014
28 Oct 2014 AP01 Appointment of Mr Michael Todd Jackson as a director on 14 October 2014
28 Oct 2014 TM01 Termination of appointment of Simon Vint Rhodes as a director on 14 October 2014
28 Oct 2014 TM01 Termination of appointment of James Nicholas Goodfellow as a director on 14 October 2014
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,100
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jul 2013 AP01 Appointment of Mr Simon Vint Rhodes as a director
09 Jul 2013 TM01 Termination of appointment of Bryan Kelly as a director
01 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
01 Nov 2012 CH03 Secretary's details changed for Ms Patricia Ellen Haylock on 1 November 2012
11 May 2012 AA Accounts for a dormant company made up to 31 December 2011