Advanced company searchLink opens in new window

ALDER COURT (LUTON) LIMITED

Company number 01843563

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 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 AP04 Appointment of Galbraith Property Services Limited as a secretary on 18 July 2017
18 Jul 2017 TM02 Termination of appointment of Jane Phillips as a secretary on 18 July 2017
20 Mar 2017 AD01 Registered office address changed from , 7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017
20 Mar 2017 AD01 Registered office address changed from , C/O Galbraith Property Services Limited, Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017
26 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
29 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
02 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 no member list
21 Aug 2014 AP01 Appointment of Mr Christopher Phillips as a director on 21 August 2014
21 Aug 2014 TM01 Termination of appointment of Lisa Emmaline Joy Swan as a director on 15 July 2014
21 Aug 2014 TM01 Termination of appointment of Dorothy Hawkins as a director on 14 July 2014
10 Jun 2014 TM01 Termination of appointment of Alison Hooker as a director
18 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Jan 2014 AR01 Annual return made up to 31 December 2013 no member list
20 Nov 2013 AD01 Registered office address changed from , C/O Galbraith Property Services Ltd, Northampton Science Park Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG on 20 November 2013
09 Jan 2013 AD01 Registered office address changed from , 52 Bluebell Rise, Grange Park, Northampton, NN4 5DF, United Kingdom on 9 January 2013
08 Jan 2013 AP03 Appointment of Mrs Jane Phillips as a secretary
08 Jan 2013 TM02 Termination of appointment of Daniel Bowie as a secretary
07 Jan 2013 AR01 Annual return made up to 31 December 2012 no member list
19 Dec 2012 AP01 Appointment of Miss Lisa Emmaline Joy Swan as a director
10 Dec 2012 AP01 Appointment of Miss Dorothy Hawkins as a director