Advanced company searchLink opens in new window

ALANA TEXTILE SERVICES LIMITED

Company number 06464031

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2024 DS01 Application to strike the company off the register
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
20 Apr 2023 AA01 Current accounting period extended from 31 January 2023 to 31 July 2023
07 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
25 Jan 2020 AD01 Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 25 January 2020
17 Jan 2020 AD01 Registered office address changed from Suite 72, Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 17 January 2020
22 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
28 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
21 Mar 2017 AD02 Register inspection address has been changed to 220 Roils Head Road Halifax HX2 0NH
20 Mar 2017 CH01 Director's details changed for Mr Alan Melville Helm on 20 March 2017
20 Mar 2017 CH01 Director's details changed for Ms Anna Marina Armstrong on 20 March 2017
20 Mar 2017 CH03 Secretary's details changed for Anna Marina Armstrong on 20 March 2017
20 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates