Advanced company searchLink opens in new window

ALLIANCE & LEICESTER (JERSEY) LIMITED

Company number 04415189

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)
22 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
24 Feb 2015 4.68 Liquidators' statement of receipts and payments to 1 February 2015
10 Apr 2014 4.68 Liquidators' statement of receipts and payments to 1 February 2014
08 May 2013 4.68 Liquidators' statement of receipts and payments to 1 February 2013
13 Feb 2012 600 Appointment of a voluntary liquidator
13 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Feb 2012 4.70 Declaration of solvency
09 Feb 2012 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN United Kingdom on 9 February 2012
21 Nov 2011 AP01 Appointment of Brian William Morrison as a director
30 Sep 2011 TM01 Termination of appointment of Ian Hares as a director
03 Jun 2011 CH01 Director's details changed for David Martin Green on 31 May 2011
31 May 2011 AD01 Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 31 May 2011
31 May 2011 TM02 Termination of appointment of Richard Hawker as a secretary
31 May 2011 AP04 Appointment of Abbey National Nominees Limited as a secretary
12 May 2011 AA Full accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 200,000
06 Dec 2010 AP01 Appointment of David Martin Green as a director
02 Oct 2010 AA Full accounts made up to 31 December 2009
12 Aug 2010 CH01 Director's details changed for Ian John Hares on 28 October 2009
10 May 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Rachel Jane Morrison on 27 January 2010
09 Dec 2009 CH03 Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009
08 Dec 2009 CH01 Director's details changed for Rachel Jane Morrison on 5 November 2009
08 Jul 2009 AA Full accounts made up to 31 December 2008