Advanced company searchLink opens in new window

ALEXANDER PROUDFOOT LIMITED

Company number 02475731

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2017 AP03 Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017
07 Sep 2017 TM02 Termination of appointment of Charles William Ansley as a secretary on 7 September 2017
01 Sep 2017 AD01 Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 1 September 2017
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
04 Aug 2017 TM01 Termination of appointment of Robert Foster Middleton as a director on 26 July 2017
27 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
02 Oct 2014 TM01 Termination of appointment of Maurice Armand Bedrossian as a director on 30 September 2014
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
08 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
09 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
27 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Robert Foster Middleton on 1 February 2012
27 Feb 2012 CH01 Director's details changed for Maurice Armand Bedrossian on 1 February 2012
06 Oct 2011 AP03 Appointment of Mr Charles William Ansley as a secretary
06 Oct 2011 TM02 Termination of appointment of Karin Mclean as a secretary
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010