Advanced company searchLink opens in new window

ALAN M SIDEBOTTOM

Company number 06907579

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)
14 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 21 March 2023
31 Mar 2022 AD01 Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 31 March 2022
31 Mar 2022 600 Appointment of a voluntary liquidator
31 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-22
31 Mar 2022 LIQ01 Declaration of solvency
20 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
29 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
26 Sep 2018 AD01 Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GZ to Triune Court Monks Cross Drive York YO32 9GZ on 26 September 2018
30 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
29 Sep 2017 AA01 Current accounting period extended from 31 May 2017 to 30 September 2017
30 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
10 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
27 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015 CH01 Director's details changed for Mr Alan Mark Sidebottom on 1 May 2015
23 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
11 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
31 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
23 Aug 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
27 May 2009 288b Appointment terminated director jonathan round
26 May 2009 288a Director appointed alan mark sidebottom
26 May 2009 287 Registered office changed on 26/05/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ
16 May 2009 NEWINC Incorporation