Advanced company searchLink opens in new window

ALICE AND ME LIMITED

Company number 04753942

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2010 DS01 Application to strike the company off the register
04 Sep 2009 AA Accounts made up to 31 July 2009
20 May 2009 287 Registered office changed on 20/05/2009 from cairngarth cottage heads nook brampton cumbria CA8 9EH united kingdom
13 May 2009 363a Return made up to 06/05/09; full list of members
07 May 2009 288c Director's Change of Particulars / amanda hayles / 01/05/2009 / HouseName/Number was: , now: 7; Street was: 34 denning mews, now: rudloe road; Post Code was: SW12 8QT, now: SW12 0DR; Country was: , now: united kingdom
07 May 2009 288c Director and Secretary's Change of Particulars / george hayles / 01/05/2009 / HouseName/Number was: , now: 7; Street was: 34 denning mews, now: rudloe road; Post Code was: SW12 8QT, now: SW12 0DR; Country was: , now: united kingdom
24 Sep 2008 AA Accounts made up to 31 July 2008
08 May 2008 363a Return made up to 06/05/08; full list of members
08 May 2008 190 Location of debenture register
08 May 2008 287 Registered office changed on 08/05/2008 from cairngarth cottage heads nook brampton cumbria CA8 9EH united kingdom
08 May 2008 353 Location of register of members
08 May 2008 287 Registered office changed on 08/05/2008 from 5 rosebank, heads nook brampton cumbria CA8 9EW
08 May 2008 288c Director's Change of Particulars / amanda hayles / 01/01/2008 / Middle Name/s was: , now: jane; HouseName/Number was: , now: 34; Street was: 42 franconia road, now: denning mews; Post Code was: SW4 9ND, now: SW12 8QT; Country was: , now: united kingdom
08 May 2008 288c Director and Secretary's Change of Particulars / george hayles / 01/01/2008 / HouseName/Number was: , now: 34; Street was: 42 franconia road, now: denning mews; Post Code was: SW4 9ND, now: SW12 8QT; Country was: , now: united kingdom
12 Sep 2007 AA Accounts made up to 31 July 2007
14 May 2007 363a Return made up to 06/05/07; full list of members
30 Apr 2007 287 Registered office changed on 30/04/07 from: beanlands beanlands park irthington cumbria CA6 4NH
06 Sep 2006 AA Accounts made up to 31 July 2006
08 May 2006 363a Return made up to 06/05/06; full list of members
08 May 2006 288b Director resigned
16 Nov 2005 AA Accounts made up to 31 July 2005
16 Nov 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Audit exemption 30/09/05
16 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution