Advanced company searchLink opens in new window

ALAKAZAM LOCKSMITH COMPANY LIMITED

Company number 06411605

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2016 TM02 Termination of appointment of Christine Fagan as a secretary on 6 January 2015
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50
18 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jan 2012 AAMD Amended accounts made up to 31 October 2010
20 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
17 May 2011 AAMD Amended accounts made up to 31 October 2009
28 Jan 2011 AA Total exemption small company accounts made up to 31 October 2009
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
28 Oct 2009 AAMD Amended accounts made up to 31 October 2008
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Nov 2008 363a Return made up to 29/10/08; full list of members
21 Jul 2008 287 Registered office changed on 21/07/2008 from 20 station parade, cockfosters road, cockfosters herts EN4 0DW
29 Oct 2007 NEWINC Incorporation