Advanced company searchLink opens in new window

ALDERBROOK FINANCIAL PLANNING LIMITED

Company number 07451632

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)
28 May 2023 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
16 Dec 2020 AD01 Registered office address changed from Holmwood House Langhurstwood Road Horsham RH12 4QP England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 16 December 2020
12 Dec 2020 LIQ01 Declaration of solvency
12 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-26
12 Dec 2020 600 Appointment of a voluntary liquidator
08 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
29 Oct 2020 TM01 Termination of appointment of Ian Robert Cooke as a director on 29 October 2020
28 Nov 2019 PSC05 Change of details for Aspect8 Limited as a person with significant control on 15 April 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Apr 2019 AD01 Registered office address changed from Sussex House North Street Horsham RH12 1RQ England to Holmwood House Langhurstwood Road Horsham RH12 4QP on 15 April 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
08 Dec 2017 TM01 Termination of appointment of Noel Mullen as a director on 4 December 2017
08 Dec 2017 AP01 Appointment of Mr Craig Fitzsimons as a director on 4 December 2017
08 Dec 2017 AP01 Appointment of Mr Ian Robert Cooke as a director on 4 December 2017
08 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
08 Dec 2017 AD01 Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England to Sussex House North Street Horsham RH12 1RQ on 8 December 2017
08 Dec 2017 PSC07 Cessation of Noel Mullen as a person with significant control on 4 December 2017
08 Dec 2017 PSC02 Notification of Aspect8 Limited as a person with significant control on 4 December 2017
27 Nov 2017 AA Total exemption small company accounts made up to 31 March 2017