Advanced company searchLink opens in new window

ALLIANCE FLOOD SOLUTIONS LTD

Company number 08674310

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)
04 May 2016 SH08 Change of share class name or designation
15 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 CH01 Director's details changed for Mr David Viles on 11 August 2015
11 Aug 2015 CH01 Director's details changed for Mr Andrew Christopher Wood on 11 August 2015
11 Aug 2015 AD01 Registered office address changed from I2 Mansfield Office Suite 0.3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB to Lowmoor Business Park Kirkby in Ashfield Nottinghamshire NG17 7JZ on 11 August 2015
18 Mar 2015 AP01 Appointment of Mr Andrew Christopher Wood as a director on 25 February 2015
18 Mar 2015 TM01 Termination of appointment of John Bernard Mattinson as a director on 25 February 2015
01 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Oct 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
01 Apr 2014 AP01 Appointment of Mr David Viles as a director
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
01 Apr 2014 TM01 Termination of appointment of Christopher Holder as a director
01 Apr 2014 TM01 Termination of appointment of Andrew Wood as a director
01 Apr 2014 TM01 Termination of appointment of Jason Gregory as a director
01 Apr 2014 TM01 Termination of appointment of David Smith as a director
31 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2014 CERTNM Company name changed alliance construction (r&m) LTD\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
28 Jan 2014 CONNOT Change of name notice
06 Sep 2013 CH01 Director's details changed for Mr Jason Gregory on 6 September 2013
06 Sep 2013 CH01 Director's details changed for Mr Andrew Christopher Wood on 6 September 2013
06 Sep 2013 CH01 Director's details changed for Mr John Bernard Mattinson on 6 September 2013
06 Sep 2013 AP01 Appointment of Mr David Patrick Smith as a director
06 Sep 2013 AP01 Appointment of Mr Christopher James Holder as a director