- Company Overview for ALAN M SIDEBOTTOM (06907579)
- Filing history for ALAN M SIDEBOTTOM (06907579)
- People for ALAN M SIDEBOTTOM (06907579)
- Insolvency for ALAN M SIDEBOTTOM (06907579)
- More for ALAN M SIDEBOTTOM (06907579)
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
|
|
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
|
|
27 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
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
|
|
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 |