Advanced company searchLink opens in new window

ALLDERIDGE PARK LTD

Company number 11297966

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)
14 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 12 August 2022
08 Sep 2021 LIQ01 Declaration of solvency
28 Aug 2021 600 Appointment of a voluntary liquidator
27 Aug 2021 AD01 Registered office address changed from Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL England to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 27 August 2021
27 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-13
26 Jul 2021 AA Micro company accounts made up to 30 April 2021
04 May 2021 CH01 Director's details changed for Mr Peter Jones on 4 May 2021
04 May 2021 PSC04 Change of details for Mr Peter Jones as a person with significant control on 4 May 2021
04 May 2021 AD01 Registered office address changed from Suite 4G, Goods Wharf Goods Road Derbyshire, Belper DE56 1UU England to Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 4 May 2021
16 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
07 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted