Advanced company searchLink opens in new window

ALTO REPAIR LIMITED

Company number 08068789

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)
11 May 2018 COCOMP Order of court to wind up
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
05 May 2016 AD01 Registered office address changed from 59 Stanley Green Road Poole Dorset BH15 3AB to Unit 2 Aviation Business Park, Hurn Bournemouth Dorset BH23 6NX on 5 May 2016
28 Sep 2015 AA01 Current accounting period extended from 31 May 2015 to 30 November 2015
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
23 Sep 2015 CH01 Director's details changed for Mr David Fowler on 20 September 2015
23 Sep 2015 CH03 Secretary's details changed for Mr David Fowler on 20 September 2015
23 Sep 2015 AP03 Appointment of Mr David Fowler as a secretary on 20 September 2015
23 Sep 2015 TM02 Termination of appointment of Adrian Stacey as a secretary on 20 September 2015
11 May 2015 TM01 Termination of appointment of Adrian John Stacey as a director on 10 May 2015
05 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
05 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
02 Apr 2015 AP01 Appointment of Mr David Fowler as a director on 2 April 2015
09 Mar 2015 CERTNM Company name changed kestrel reconstruction LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
30 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
05 Sep 2014 AA Accounts made up to 31 May 2014
10 Feb 2014 CERTNM Company name changed kestrel claim solutions LIMITED\certificate issued on 10/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-10
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
14 Jan 2014 CERTNM Company name changed south coast roofing LIMITED\certificate issued on 14/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-14
14 Jan 2014 TM01 Termination of appointment of David Manston as a director on 14 January 2014