Advanced company searchLink opens in new window

ALDERLEY EDGE INVESTMENTS UNLIMITED

Company number 09268076

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2024 DS01 Application to strike the company off the register
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2023 CH01 Director's details changed for Mr Robert Nicholls Unsworth on 10 October 2023
10 Oct 2023 CH01 Director's details changed for Louise Anne Unsworth on 10 October 2023
09 Oct 2023 AD01 Registered office address changed from Windy Howe Whitebarn Road Alderley Edge SK9 7AW England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 9 October 2023
20 Feb 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
14 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer hereby approved 10/09/2021
28 Sep 2021 MR01 Registration of charge 092680760003, created on 27 September 2021
08 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
12 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Nov 2018 CH01 Director's details changed for Mr Robert Nicholls Unsworth on 29 November 2018
29 Nov 2018 CH01 Director's details changed for Louise Anne Unsworth on 28 November 2018
19 Oct 2018 PSC04 Change of details for Mrs Louise Anne Unsworth as a person with significant control on 19 October 2018
19 Oct 2018 PSC04 Change of details for Mr Robert Nicholls Unsworth as a person with significant control on 19 October 2018
07 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
19 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
22 Dec 2016 AD01 Registered office address changed from Bw Macfarlane Llp 6th Floor Castle Chambers Liverpool L2 9SH to Windy Howe Whitebarn Road Alderley Edge SK9 7AW on 22 December 2016