Advanced company searchLink opens in new window

ALAN FORD LIMITED

Company number 06698032

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2016 AD01 Registered office address changed from The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA to 62 Silver Birch Grove Trowbridge Wiltshire BA14 0JQ on 1 August 2016
22 Jan 2016 TM01 Termination of appointment of Hilary Oleszynski as a director on 25 November 2015
21 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
22 Sep 2015 CH01 Director's details changed for Mr Alan Keith Ford on 22 September 2015
24 Jun 2015 AA Micro company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Nov 2011 CERTNM Company name changed service master bath LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
26 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Ms Hilary Oleszynski on 15 September 2010
17 Sep 2010 CH01 Director's details changed for Mr Alan Keith Ford on 15 September 2010
24 May 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Oct 2009 363a Return made up to 15/09/09; full list of members
05 Dec 2008 288c Director's change of particulars / hilary oleszywski / 15/09/2008
15 Sep 2008 NEWINC Incorporation