Advanced company searchLink opens in new window

ALLOYD LIMITED

Company number 05795884

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2011 DS01 Application to strike the company off the register
26 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
29 Apr 2010 CH01 Director's details changed for Grahame Frederick Lloyd on 31 December 2009
29 Apr 2010 CH01 Director's details changed for Gary Allmond on 31 December 2009
09 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
28 Apr 2009 363a Return made up to 26/04/09; full list of members
20 Feb 2009 AA Accounts made up to 30 April 2008
28 Apr 2008 363a Return made up to 26/04/08; full list of members
18 Feb 2008 AA Accounts made up to 30 April 2007
18 Sep 2007 363a Return made up to 26/04/07; full list of members
18 Sep 2007 88(2)R Ad 26/04/06--------- £ si 2@1=2 £ ic 2/4
18 Sep 2007 190 Location of debenture register
18 Sep 2007 353 Location of register of members
18 Sep 2007 287 Registered office changed on 18/09/07 from: k w bunkle the counting house 1A furze hill purley surrey OR8 3LB
12 Jun 2006 288a New secretary appointed;new director appointed
12 Jun 2006 288b Secretary resigned
12 Jun 2006 288a New director appointed
12 Jun 2006 288b Director resigned
12 Jun 2006 287 Registered office changed on 12/06/06 from: the old coroners court no 1 london street reading berkshire RG1 4QW
06 Jun 2006 CERTNM Company name changed fieldsec 366 LIMITED\certificate issued on 06/06/06
26 Apr 2006 NEWINC Incorporation