Advanced company searchLink opens in new window

ALJACKS DES LIMITED

Company number 06307604

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)
18 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
14 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
13 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mr John Victor Wood on 1 February 2010
21 Jul 2010 CH01 Director's details changed for Mr Melvyn Hiser on 1 February 2010
21 Jul 2010 CH01 Director's details changed for David Edward Skelding on 1 February 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Mar 2010 TM02 Termination of appointment of Chesterfield Accounting Solutions Limited as a secretary
24 Mar 2010 TM01 Termination of appointment of Trevor Chapman as a director
29 Sep 2009 363a Return made up to 10/07/09; full list of members
29 Sep 2009 288a Secretary appointed chesterfield accounting solutions LIMITED
29 Sep 2009 288b Appointment terminated secretary chesterfield business solutions LIMITED
23 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Jun 2009 287 Registered office changed on 26/06/2009 from unit 21 craggs industrial park morven street creswell worksop nottinghamshire S80 4AJ
12 May 2009 287 Registered office changed on 12/05/2009 from 128 saltergate chesterfield derbyshire S40 1NG
21 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2009 363a Return made up to 10/07/08; full list of members
19 Jan 2009 288a Director appointed mr john victor wood
19 Jan 2009 288a Director appointed mr melvyn hiser
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off