Advanced company searchLink opens in new window

ALVOR ESTATES LIMITED

Company number 03883069

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)
19 Dec 2017 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 112 Walter Road Swansea SA1 5QQ on 19 December 2017
01 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 TM01 Termination of appointment of Keith Michael Stiles as a director on 31 October 2017
31 Oct 2017 AP01 Appointment of Mr James Brown as a director on 31 October 2017
31 Oct 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2017 CS01 Confirmation statement made on 25 November 2016 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2016 MR04 Satisfaction of charge 5 in full
03 Dec 2016 MR04 Satisfaction of charge 2 in full
03 Dec 2016 MR04 Satisfaction of charge 3 in full
03 Dec 2016 MR04 Satisfaction of charge 4 in full
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
20 Oct 2015 MR01 Registration of charge 038830690006, created on 16 October 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 May 2014 AP01 Appointment of Mr Keith Michael Stiles as a director
04 Mar 2014 TM01 Termination of appointment of Sarah Brown as a director
06 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
04 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
05 Jul 2013 AA Total exemption full accounts made up to 30 November 2011
09 May 2013 CH01 Director's details changed for Sarah Jayne Brown on 18 April 2013