Advanced company searchLink opens in new window

ALANDICK MIDDLE EAST (HOLDINGS) LIMITED

Company number 05206850

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
16 May 2013 4.20 Statement of affairs with form 4.19
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 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
23 Jul 2012 AD01 Registered office address changed from The Barlands London Road Cheltenham Gloucestershire GL52 6UT on 23 July 2012
16 Feb 2012 AA Full accounts made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
20 May 2011 TM01 Termination of appointment of William Carruthers as a director
04 Jan 2011 AA Full accounts made up to 31 March 2010
10 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
10 Sep 2010 CH04 Secretary's details changed for Tlt Secretaries Limited on 1 October 2009
05 Dec 2009 AA Full accounts made up to 31 March 2009
01 Sep 2009 363a Return made up to 16/08/09; full list of members
06 Feb 2009 AA Full accounts made up to 31 March 2008
31 Oct 2008 363a Return made up to 16/08/08; full list of members
30 Oct 2008 190 Location of debenture register
30 Oct 2008 353 Location of register of members
01 Sep 2008 288a Director appointed mr christian patrick lorenzo winning
01 Sep 2008 288b Appointment terminated director parminder dost
02 Feb 2008 AA Full accounts made up to 31 March 2007