Advanced company searchLink opens in new window

A & L CF MARCH (1) LIMITED

Company number 02564297

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)
09 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Jan 2015 4.68 Liquidators' statement of receipts and payments to 15 November 2014
11 Feb 2014 4.68 Liquidators' statement of receipts and payments to 15 November 2013
30 Nov 2012 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN United Kingdom on 30 November 2012
30 Nov 2012 4.70 Declaration of solvency
30 Nov 2012 600 Appointment of a voluntary liquidator
30 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Oct 2012 TM01 Termination of appointment of Geoffrey Arthur Faulkner as a director on 2 October 2012
20 Sep 2012 TM01 Termination of appointment of Colin Richard Morley as a director on 17 September 2012
20 Sep 2012 AP01 Appointment of David Martin Green as a director on 13 September 2012
20 Sep 2012 AP01 Appointment of Derek John Lewis as a director on 13 September 2012
19 Sep 2012 TM01 Termination of appointment of Martin William Evans as a director on 13 September 2012
19 Sep 2012 AP01 Appointment of Mr Shaun Patrick Coles as a director on 13 September 2012
31 Aug 2012 AP04 Appointment of Santander Secretariat Services Limited as a secretary on 29 August 2012
31 Aug 2012 TM02 Termination of appointment of Abbey National Nominees Limited as a secretary on 29 August 2012
16 Aug 2012 AA Accounts made up to 31 March 2012
29 Dec 2011 AA Accounts made up to 31 March 2011
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 100
01 Jun 2011 AD01 Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 1 June 2011
01 Jun 2011 AP04 Appointment of Abbey National Nominees Limited as a secretary
01 Jun 2011 TM02 Termination of appointment of Richard Hawker as a secretary
01 Jun 2011 AP01 Appointment of Geoffrey Arthur Faulkner as a director
31 Dec 2010 AA Full accounts made up to 31 March 2010
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders