Advanced company searchLink opens in new window

ALDERBROOK CONSULTANCY LIMITED

Company number 08998880

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)
06 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 6 January 2021
12 Feb 2020 AD01 Registered office address changed from Begbies Traynor 24 High Street Whittleford Cambridgeshire CB22 4LT to Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 12 February 2020
20 Jan 2020 AD01 Registered office address changed from 4 Bowland Yard London SW1X 8EE to Begbies Traynor 24 High Street Whittleford Cambridgeshire CB22 4LT on 20 January 2020
17 Jan 2020 600 Appointment of a voluntary liquidator
17 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-07
17 Jan 2020 LIQ01 Declaration of solvency
15 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
22 Feb 2019 PSC04 Change of details for Mr John Gildersleeve as a person with significant control on 22 February 2019
22 Feb 2019 CH01 Director's details changed for Mr John Gildersleeve on 22 February 2019
23 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
25 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
12 Apr 2016 AD03 Register(s) moved to registered inspection location 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF
12 Apr 2016 AD02 Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF
23 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 Apr 2015 CH01 Director's details changed for Mr John Gildersleeve on 14 April 2015
15 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)