Advanced company searchLink opens in new window

ALFRED TERRY LIMITED

Company number 03365815

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)
10 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 7 November 2016
23 Dec 2015 4.68 Liquidators' statement of receipts and payments to 7 November 2015
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 7 November 2014
24 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Nov 2013 AD01 Registered office address changed from Reco House 928 High Road North Finchley London N12 9RW United Kingdom on 22 November 2013
19 Nov 2013 4.20 Statement of affairs with form 4.19
19 Nov 2013 600 Appointment of a voluntary liquidator
19 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 458,000
25 Apr 2013 CH01 Director's details changed for Yogesh Jain on 25 April 2013
25 Apr 2013 CH01 Director's details changed for Mr Nishit Dinesh Mehta on 25 April 2013
19 Sep 2012 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 19 September 2012
07 Sep 2012 AD01 Registered office address changed from C/O C/O Louis Ssekkono Solicitors 14-15 Craven Street London WC2N 5AD United Kingdom on 7 September 2012
29 Jun 2012 CERTNM Company name changed alfred terry holdings LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-28
  • NM01 ‐ Change of name by resolution
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 12 June 2012
  • GBP 458,000
07 Jun 2012 AA Accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
25 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2012 AP01 Appointment of Mr Nishit Dinesh Mehta as a director
27 Oct 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
25 Oct 2011 TM01 Termination of appointment of Nicholas Kasler as a director