- Company Overview for ALLERFORD INTERMEDIATE NEWCO LIMITED (07329209)
- Filing history for ALLERFORD INTERMEDIATE NEWCO LIMITED (07329209)
- People for ALLERFORD INTERMEDIATE NEWCO LIMITED (07329209)
- Charges for ALLERFORD INTERMEDIATE NEWCO LIMITED (07329209)
- Insolvency for ALLERFORD INTERMEDIATE NEWCO LIMITED (07329209)
- More for ALLERFORD INTERMEDIATE NEWCO LIMITED (07329209)
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) |
---|---|---|---|
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 21 August 2017
|
|
07 Sep 2017 | TM01 | Termination of appointment of Alastair Mills as a director on 21 August 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Leigh Garner Daveran as a director on 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
20 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
26 Jul 2016 | TM01 | Termination of appointment of Paul Canning as a director on 7 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Alastair Mills as a director on 7 July 2016 | |
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
17 Feb 2015 | AP03 | Appointment of Mr Leigh Garner Daveran as a secretary on 17 February 2015 | |
15 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
28 May 2014 | MR01 | Registration of charge 073292090004 | |
20 May 2014 | MR04 | Satisfaction of charge 3 in full | |
20 May 2014 | MR04 | Satisfaction of charge 1 in full | |
20 May 2014 | MR04 | Satisfaction of charge 2 in full | |
31 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Dec 2013 | TM01 | Termination of appointment of Andrew Steel as a director | |
01 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
01 Aug 2013 | CH01 | Director's details changed for Mr Paul Canning on 27 July 2013 | |
31 Jul 2013 | CH01 | Director's details changed for Mr Andrew David Steel on 27 July 2013 | |
31 Jul 2013 | AD01 | Registered office address changed from Synseal Extrusions Limited Common Road Huthwaite Industrial Estate Sutton in Ashfield Nottinghamshie NG1 2JL on 31 July 2013 | |
29 Jul 2013 | TM02 | Termination of appointment of Brian Onions as a secretary | |
31 Jan 2013 | AA | Full accounts made up to 31 March 2012 |