Advanced company searchLink opens in new window

ALLIANCE DES FROMAGES ANGLAIS LIMITED

Company number 03697636

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
12 Jan 2016 AA Accounts for a small company made up to 31 March 2015
16 Apr 2015 AA Full accounts made up to 31 March 2014
13 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
27 Oct 2014 TM01 Termination of appointment of Kim Roy Kettle as a director on 1 October 2014
22 Oct 2014 TM01 Termination of appointment of Ashley Charles Anderson Reek as a director on 1 October 2014
28 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
05 Jan 2014 AA Full accounts made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
31 Jan 2013 AP01 Appointment of Mr Kim Roy Kettle as a director
31 Jan 2013 TM01 Termination of appointment of Martin Taylor as a director
03 Jan 2013 AA Full accounts made up to 31 March 2012
17 Apr 2012 CH01 Director's details changed for Mr Richard William Clothier on 7 February 2012
17 Apr 2012 AP01 Appointment of Mr Ashley Reek as a director
17 Apr 2012 TM01 Termination of appointment of Graham Parker as a director
08 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Richard William Clothier on 1 April 2010
20 Jan 2011 CH01 Director's details changed for Martin Taylor on 1 April 2010
20 Jan 2011 CH01 Director's details changed for Graham Michael Parker on 1 April 2010
05 Jan 2011 AA Full accounts made up to 31 March 2010