Advanced company searchLink opens in new window

ALFA LAVAL 2000

Company number 02549285

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2014 DS01 Application to strike the company off the register
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 28,106,524
13 Jun 2013 AP01 Appointment of Mr Lawrence Fox as a director
26 Mar 2013 AP03 Appointment of Mr Lawrence Fox as a secretary
26 Mar 2013 TM02 Termination of appointment of Jacobus De Wit as a secretary
23 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
11 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
01 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Dec 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
24 Feb 2010 AP01 Appointment of Mr. Jacobus Johannes Cornelis Maria De Wit as a director
23 Feb 2010 AP03 Appointment of Mr. Jacobus Johannes Cornelis Maria De Wit as a secretary
26 Jan 2010 TM01 Termination of appointment of David Riley as a director
26 Jan 2010 TM02 Termination of appointment of David Riley as a secretary
30 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr David Riley on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Richard Edward Kelly on 30 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Richard Edward Kelly on 1 August 2009
16 May 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Nov 2008 AA Full accounts made up to 31 December 2007
15 Oct 2008 363a Return made up to 04/10/08; full list of members
15 Oct 2008 288a Director appointed mr richard edward kelly
15 Oct 2008 288b Appointment terminated director nainesh patel