Advanced company searchLink opens in new window

ALASTAIR HODGE (EPSOM) LIMITED

Company number 07204630

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2014 DS01 Application to strike the company off the register
17 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
06 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2014 AA Total exemption small company accounts made up to 31 August 2012
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
31 Jul 2013 AD01 Registered office address changed from , Waterloo House 1a Waterloo Road, Epsom, Surrey, KT19 8AY, England on 31 July 2013
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
02 Aug 2012 AP01 Appointment of John Mcauliffe as a director
02 Aug 2012 TM01 Termination of appointment of Kim Mcauliffe as a director
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 31 August 2011
18 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from , 14 Haydon Place, Guildford, GU1 4LL, United Kingdom on 11 January 2011
11 Jan 2011 TM01 Termination of appointment of John Macauliffe as a director
11 Jan 2011 AP01 Appointment of Mrs Kim Mcauliffe as a director
26 Mar 2010 NEWINC Incorporation