Advanced company searchLink opens in new window

ALMAHAWK LIMITED

Company number 07086760

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2011 DS01 Application to strike the company off the register
22 Mar 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-03-22
  • GBP 2
10 Feb 2011 AD01 Registered office address changed from 34 Fell Side Consett County Durham DH8 7AW United Kingdom on 10 February 2011
10 Feb 2011 TM01 Termination of appointment of Sandra Mcguigan as a director
10 Feb 2011 AP01 Appointment of Mr Simon Peter Dowson as a director
29 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
29 Nov 2010 AP01 Appointment of Ms Sandra Mcguigan as a director
29 Nov 2010 TM01 Termination of appointment of Adam Southern as a director
01 Apr 2010 CH01 Director's details changed for Mr Adam William Robert Southern on 1 March 2010
01 Apr 2010 AD01 Registered office address changed from 27 Tindale Street Leadgate Consett County Durham DH8 6DL United Kingdom on 1 April 2010
13 Jan 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 June 2010
18 Dec 2009 AP01 Appointment of Mr Adam William Robert Southern as a director
18 Dec 2009 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 18 December 2009
18 Dec 2009 AP04 Appointment of Bournewood Limited as a secretary
18 Dec 2009 TM01 Termination of appointment of Brian Wadlow as a director
25 Nov 2009 NEWINC Incorporation