Advanced company searchLink opens in new window

ALLIANCE & LEICESTER INVESTMENTS (NO. 4) LIMITED

Company number 05742866

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 May 2015 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 21 August 2014
25 Oct 2013 4.68 Liquidators' statement of receipts and payments to 21 August 2013
03 Sep 2012 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN United Kingdom on 3 September 2012
03 Sep 2012 4.70 Declaration of solvency
03 Sep 2012 600 Appointment of a voluntary liquidator
03 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Jul 2012 AP01 Appointment of Mr Shaun Patrick Coles as a director on 18 July 2012
18 Jul 2012 AP01 Appointment of Derek John Lewis as a director on 18 July 2012
18 Jul 2012 TM01 Termination of appointment of Rachel Jane Morrison as a director on 18 July 2012
18 Jul 2012 TM01 Termination of appointment of Brian William Morrison as a director on 18 July 2012
11 Jul 2012 SH20 Statement by directors
11 Jul 2012 SH19 Statement of capital on 11 July 2012
  • GBP 100
11 Jul 2012 CAP-SS Solvency statement dated 09/07/12
11 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £9999900 from share prem a/c 09/07/2012
11 Jun 2012 AA Full accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
21 Nov 2011 AP01 Appointment of Brian William Morrison as a director on 15 November 2011
30 Sep 2011 TM01 Termination of appointment of Ian John Hares as a director on 30 September 2011
14 Jun 2011 AP01 Appointment of David Martin Green as a director
31 May 2011 TM01 Termination of appointment of Timothy Lloyd as a director
31 May 2011 TM02 Termination of appointment of Richard Hawker as a secretary
31 May 2011 AD01 Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester Leicestershire LE19 0AL on 31 May 2011
31 May 2011 AP04 Appointment of Abbey National Nominees Limited as a secretary