Advanced company searchLink opens in new window

ALISOR 2 LIMITED

Company number 07464143

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2016 CH01 Director's details changed for Fergal Dunne on 14 January 2016
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jan 2013 CH01 Director's details changed for Fergal Dunne on 30 January 2013
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 CH01 Director's details changed for Fergal Dunne on 30 December 2011
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Fergal Dunne on 26 January 2011
21 Dec 2010 AA01 Current accounting period shortened from 31 December 2011 to 31 March 2011
21 Dec 2010 AD01 Registered office address changed from 16 Cavendish Court Chester CH4 7LJ United Kingdom on 21 December 2010
08 Dec 2010 NEWINC Incorporation