Advanced company searchLink opens in new window

ALLTRIA TECHNOLOGY SOLUTIONS LIMITED

Company number 05179707

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 PSC04 Change of details for Mrs Elaine Elizabeth Wilkie Purcell as a person with significant control on 6 April 2016
26 Jul 2017 PSC04 Change of details for Mr Alan James Purcell as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Elaine Elizabeth Wilkie Purcell as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Alan James Purcell as a person with significant control on 6 April 2016
08 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Sep 2016 CS01 Confirmation statement made on 14 July 2016 with updates
13 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Nov 2015 AP01 Appointment of Elaine Elizabeth Wilkie Purcell as a director on 1 August 2015
25 Nov 2015 TM01 Termination of appointment of Adam Green as a director on 1 August 2015
12 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 75
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Feb 2015 TM01 Termination of appointment of Andrew Peter Crossland as a director on 24 February 2015
24 Feb 2015 AP03 Appointment of Alan James Purcell as a secretary on 24 February 2015
24 Feb 2015 TM02 Termination of appointment of Andrew Peter Crossland as a secretary on 24 February 2015
20 Nov 2014 AD01 Registered office address changed from C/O Novakovic & Co Ltd 30 Mill Street Bedford Bedfordhsire MK40 3HD to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 20 November 2014
29 Sep 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 75
29 Sep 2014 CH01 Director's details changed for Andrew Peter Crossland on 29 September 2014
29 Sep 2014 CH01 Director's details changed for Alan James Purcell on 29 September 2014
29 Sep 2014 CH01 Director's details changed for Adam Green on 29 September 2014
29 Sep 2014 CH03 Secretary's details changed for Andrew Peter Crossland on 29 September 2014
01 Sep 2014 CH01 Director's details changed for Adam Green on 1 August 2014
06 Jun 2014 SH10 Particulars of variation of rights attached to shares
06 Jun 2014 SH08 Change of share class name or designation