Advanced company searchLink opens in new window

ALIAS SMITH & SINGH LIMITED

Company number 03744616

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)
14 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
12 Oct 2016 AD01 Registered office address changed from Unit 3 Upphall Farm Salmons Lane Coggeshall Colchester CO6 1RY England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 12 October 2016
10 Oct 2016 4.20 Statement of affairs with form 4.19
10 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
16 Aug 2016 MR04 Satisfaction of charge 3 in full
17 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 24,002
16 May 2016 CH01 Director's details changed for Daniel Wayne Dawson on 1 May 2016
16 May 2016 AP01 Appointment of Mr David Brady as a director on 22 December 2015
16 May 2016 TM01 Termination of appointment of Doing It Anyway Ltd as a director on 22 December 2015
26 Apr 2016 AD01 Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE to Unit 3 Upphall Farm Salmons Lane Coggeshall Colchester CO6 1RY on 26 April 2016
18 Apr 2016 TM01 Termination of appointment of Michael John Smith as a director on 22 December 2015
18 Apr 2016 AP01 Appointment of Mr John Frederick Waley Sanderson as a director on 22 December 2015
16 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Jan 2016 MR01 Registration of charge 037446160005, created on 22 December 2015
29 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 24,002
17 Feb 2015 TM02 Termination of appointment of Elizabeth Thomasina Smith as a secretary on 17 February 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 24,002
03 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 TM01 Termination of appointment of Balvinder Sanghera as a director
16 May 2013 AP01 Appointment of Daniel Wayne Dawson as a director
14 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders