- Company Overview for ALAN MILES CONSULTANTS LIMITED (07827873)
- Filing history for ALAN MILES CONSULTANTS LIMITED (07827873)
- People for ALAN MILES CONSULTANTS LIMITED (07827873)
- Insolvency for ALAN MILES CONSULTANTS LIMITED (07827873)
- More for ALAN MILES CONSULTANTS LIMITED (07827873)
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 following liquidation | |
20 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Mar 2016 | 4.51 | Certificate that Creditors have been paid in full | |
24 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | 4.70 | Declaration of solvency | |
23 Jun 2015 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 23 June 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2013 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2011 | NEWINC |
Incorporation
|