Advanced company searchLink opens in new window

ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED

Company number 05259072

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2022 CH01 Director's details changed for Mr Mikael Hellborg on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Mr Mikael Hellborg on 19 April 2022
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2022 DS01 Application to strike the company off the register
02 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
11 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
17 Apr 2020 CH01 Director's details changed for Mr Mikael Hellborg on 17 April 2020
25 Feb 2020 AP01 Appointment of Mr Kenneth Arthur Medlin Jr. as a director on 25 February 2020
04 Feb 2020 AD01 Registered office address changed from 10/11 Brindley Court Dalewood Road Lymedale Business Park Newcastle Under Lyme ST5 9QA England to 7 Doman Road Camberley Surrey GU15 3DN on 4 February 2020
04 Feb 2020 TM01 Termination of appointment of Mai Holm Moellekaer as a director on 31 January 2020
19 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
07 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
07 Oct 2019 CH01 Director's details changed for Mr Mikael Hellborg on 30 August 2019
30 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
30 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
07 Jun 2019 AP01 Appointment of Mr Stephen Woolhouse as a director on 7 June 2019