Advanced company searchLink opens in new window

ALAN DICK EUROPE (HOLDINGS) LIMITED

Company number 05053671

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)
08 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2014 4.68 Liquidators' statement of receipts and payments to 17 April 2014
09 May 2013 AD01 Registered office address changed from Tlt Llp One Redcliff Street Bristol BS1 6TP United Kingdom on 9 May 2013
02 May 2013 600 Appointment of a voluntary liquidator
02 May 2013 4.20 Statement of affairs with form 4.19
02 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 12,106,001
23 Jul 2012 AD01 Registered office address changed from The Barlands London Road Cheltenham Gloucestershire GL52 6UT on 23 July 2012
28 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
16 Feb 2012 AA Full accounts made up to 31 March 2011
21 Dec 2011 TM01 Termination of appointment of Jason Pearce as a director on 16 December 2011
28 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
04 Jan 2011 AA Full accounts made up to 31 March 2010
14 Apr 2010 TM01 Termination of appointment of John Helas as a director
25 Mar 2010 CH01 Director's details changed for Jason Pearce on 25 March 2010
25 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
25 Mar 2010 CH04 Secretary's details changed for Tlt Secretaries Limited on 1 October 2009
25 Mar 2010 CH01 Director's details changed for Jason Pearce on 1 October 2009
02 Feb 2010 AA Full accounts made up to 31 March 2009
22 Jul 2009 123 Nc inc already adjusted 31/03/09
22 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £12106000 31/03/2009
  • RES13 ‐ Subscription approved 31/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2009 363a Return made up to 24/02/09; full list of members
06 Feb 2009 AA Full accounts made up to 31 March 2008
01 Sep 2008 288b Appointment terminated director parminder dost