Advanced company searchLink opens in new window

ALS GROUP SALES LIMITED

Company number 08900613

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2020 AD01 Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN to Unit 2 Mercury Units Tir Llwyd Enterprise Park Kinmel Bay Conwy LL18 5JZ on 26 March 2020
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
14 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
15 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-14
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
16 Jul 2016 AA01 Previous accounting period shortened from 28 February 2016 to 30 November 2015
04 May 2016 MR01 Registration of charge 089006130002, created on 29 April 2016
23 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
16 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
07 Nov 2014 MR01 Registration of charge 089006130001, created on 6 November 2014
27 Mar 2014 CERTNM Company name changed als commercial equipment sales LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
18 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)