Advanced company searchLink opens in new window

ALIUSCAVUM LIMITED

Company number 06223676

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2011 TM01 Termination of appointment of Lesley Rosemary Bers as a director on 29 October 2011
26 Oct 2011 DS01 Application to strike the company off the register
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
18 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
12 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Sep 2010 AD01 Registered office address changed from The Old Brewhouse, 8a Waterside Knaresborough North Yorkshire HG5 9AZ on 6 September 2010
20 Jun 2010 AA01 Current accounting period shortened from 30 September 2010 to 30 June 2010
17 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Ian Fozard on 23 April 2010
09 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
13 May 2009 363a Return made up to 23/04/09; full list of members
16 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
19 May 2008 363a Return made up to 23/04/08; full list of members
09 Oct 2007 395 Particulars of mortgage/charge
27 Sep 2007 225 Accounting reference date extended from 30/04/08 to 30/09/08
10 Aug 2007 395 Particulars of mortgage/charge
10 Aug 2007 395 Particulars of mortgage/charge
23 Apr 2007 NEWINC Incorporation