- Company Overview for ALISTAIR WEAVER LIMITED (04601729)
- Filing history for ALISTAIR WEAVER LIMITED (04601729)
- People for ALISTAIR WEAVER LIMITED (04601729)
- Charges for ALISTAIR WEAVER LIMITED (04601729)
- Insolvency for ALISTAIR WEAVER LIMITED (04601729)
- More for ALISTAIR WEAVER LIMITED (04601729)
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) |
---|---|---|---|
11 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 December 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from The Little House Lady Street Lavenham Sudbury Suffolk CO10 9RA England to Staverton Court Staverton Cheltenham GL51 0UX on 10 January 2022 | |
09 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2022 | LIQ01 | Declaration of solvency | |
14 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
27 Jan 2021 | CH01 | Director's details changed for Mr Alistair Martin Weaver on 25 November 2018 | |
10 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
21 Jan 2019 | PSC04 | Change of details for Mr Alistair Martin Weaver as a person with significant control on 25 November 2018 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Alistair Martin Weaver on 25 November 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from Unit 3 Coach House Mews 217 Long Lane London SE1 4PR United Kingdom to The Little House Lady Street Lavenham Sudbury Suffolk CO10 9RA on 21 January 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | CH01 | Director's details changed for Mr Alistair Martin Weaver on 25 November 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
22 Dec 2016 | TM02 | Termination of appointment of Victoria Weaver as a secretary on 25 November 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from Korus House 6/8 Colne Road Twickenham Middx TW1 4JR to Unit 3 Coach House Mews 217 Long Lane London SE1 4PR on 26 April 2016 |