Advanced company searchLink opens in new window

ALDERMORE BANK NOMINEES LIMITED

Company number 03217599

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
19 Sep 2014 AA Accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
06 Aug 2013 AA Accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
30 Apr 2013 CH01 Director's details changed for Mr Peter Bramwell Cartwright on 1 January 2013
02 Oct 2012 CH03 Secretary's details changed for Dionne Jane Patricia Baldwin on 14 September 2012
31 Jul 2012 AA Accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
28 Jun 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
22 Jun 2011 AA Accounts made up to 31 December 2010
28 Mar 2011 AP03 Appointment of Dionne Jane Patricia Baldwin as a secretary
28 Mar 2011 TM02 Termination of appointment of Stuart Haynes as a secretary
01 Mar 2011 AD02 Register inspection address has been changed from The Foundry Euston Way Town Centre Telford Shropshire TF3 4LY England
27 Sep 2010 AA Accounts made up to 31 December 2009
22 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
22 Jul 2010 AD03 Register(s) moved to registered inspection location
22 Jul 2010 AD02 Register inspection address has been changed
27 Apr 2010 TM01 Termination of appointment of Jervis Rhodes as a director
13 Jan 2010 AA Accounts made up to 31 March 2009
30 Oct 2009 AD01 Registered office address changed from 20 Hook Road Epsom Surrey KT19 8TR on 30 October 2009
18 Sep 2009 288a Secretary appointed stuart john haynes
08 Sep 2009 MEM/ARTS Memorandum and Articles of Association