- Company Overview for ALAN FORD LIMITED (06698032)
- Filing history for ALAN FORD LIMITED (06698032)
- People for ALAN FORD LIMITED (06698032)
- More for ALAN FORD LIMITED (06698032)
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
|
|
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
|
|
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
|
|
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
|
|
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 |