Advanced company searchLink opens in new window

A & L CF MARCH (4) LIMITED

Company number 04129825

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 2010 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2009 CH01 Director's details changed for Helen Armitage on 28 October 2009
14 Dec 2009 4.68 Liquidators' statement of receipts and payments to 27 November 2009
14 Dec 2009 4.71 Return of final meeting in a members' voluntary winding up
09 Dec 2009 CH01 Director's details changed for Mr Richard Allen Hawker on 28 October 2009
20 Sep 2009 287 Registered office changed on 20/09/2009 from building 3 floor 2 carlton park narborough leicester LE19 0AL
16 Sep 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-09
16 Sep 2009 600 Appointment of a voluntary liquidator
16 Sep 2009 4.70 Declaration of solvency
26 Aug 2009 288a Director appointed helen armitage
26 Aug 2009 288a Director appointed richard allen hawker
26 Aug 2009 288a Director appointed sandra judith odell
26 Aug 2009 288b Appointment Terminated Director martin evans
26 Aug 2009 288b Appointment Terminated Director colin morley
26 Aug 2009 288b Appointment Terminated Director william paterson
16 Jul 2009 AA Full accounts made up to 29 March 2009
28 May 2009 288b Appointment Terminated Director christopher jones
30 Dec 2008 363a Return made up to 22/12/08; full list of members
02 Dec 2008 AA Accounts made up to 29 March 2008
28 Nov 2008 288b Appointment Terminated Director malcolm rogers
15 May 2008 288a Director appointed malcolm courtney rogers
23 Apr 2008 288b Appointment Terminated Director robert towers
11 Feb 2008 288c Director's particulars changed
09 Jan 2008 363a Return made up to 22/12/07; full list of members
23 Dec 2007 AA Full accounts made up to 29 March 2007