Advanced company searchLink opens in new window

ALFIE MARLOW LTD

Company number 05929119

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)
26 Mar 2013 COCOMP Order of court to wind up
26 Mar 2013 F14 Court order notice of winding up
19 Oct 2012 3.6 Receiver's abstract of receipts and payments to 8 October 2012
17 Oct 2012 3.6 Receiver's abstract of receipts and payments to 25 September 2012
17 Oct 2012 3.6 Receiver's abstract of receipts and payments to 25 March 2012
16 Oct 2012 LQ02 Notice of ceasing to act as receiver or manager
07 Jul 2011 AD01 Registered office address changed from Unit 5 Harleston Works Forncett Street Sheffield South Yorkshire S4 7QG on 7 July 2011
09 May 2011 LQ01 Notice of appointment of receiver or manager
15 Mar 2011 AD01 Registered office address changed from Edenthorpe Grove Road Rotherham South Yorkshire S60 2ER on 15 March 2011
15 Mar 2011 TM02 Termination of appointment of Robert Marlow as a secretary
01 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
  • GBP 1
26 May 2010 TM02 Termination of appointment of Colette Walsh as a secretary
26 May 2010 AP03 Appointment of Robert Marlow as a secretary
27 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Dec 2009 CH03 Secretary's details changed for Colette Walsh on 26 November 2009
25 Sep 2009 363a Return made up to 08/09/09; no change of members
08 Jun 2009 287 Registered office changed on 08/06/2009 from 45 greenhill main road sheffield south yorkshire S8 7RB
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Dec 2008 363a Return made up to 08/09/08; no change of members
23 Oct 2008 288b Appointment terminated director nationwide security agents LIMITED
27 Feb 2008 288a Director appointed nationwide security agents LIMITED
30 Jan 2008 288a New secretary appointed
25 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
10 Jan 2008 225 Accounting reference date shortened from 30/09/07 to 31/03/07