- Company Overview for ALERT CMS LIMITED (08564205)
- Filing history for ALERT CMS LIMITED (08564205)
- People for ALERT CMS LIMITED (08564205)
- Insolvency for ALERT CMS LIMITED (08564205)
- More for ALERT CMS LIMITED (08564205)
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) |
---|---|---|---|
27 Aug 2019 | LIQ02 | Statement of affairs | |
27 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | AD01 | Registered office address changed from Corner Cottage Cherry Garth Lund Driffield East Yorkshire YO25 9TD England to Teh Chapel Bridge Street Driffield YO25 6DA on 8 August 2019 | |
24 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
06 Jul 2017 | PSC01 | Notification of Timothy Warrener as a person with significant control on 6 April 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jan 2016 | TM01 | Termination of appointment of Peter Richard Kitchen as a director on 4 January 2016 | |
07 Oct 2015 | CH01 | Director's details changed for Mr Timothy Warrener on 5 October 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from 49 st. Pauls Way Main Street Tickton Beverley HU17 9RW to Corner Cottage Cherry Garth Lund Driffield East Yorkshire YO25 9TD on 7 October 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Feb 2015 | AP01 | Appointment of Mr Peter Richard Kitchen as a director on 13 June 2014 | |
10 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
25 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
13 Jun 2013 | AD01 | Registered office address changed from Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT United Kingdom on 13 June 2013 | |
13 Jun 2013 | AP01 | Appointment of Mr Timothy Warrener as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Ashok Bhardwaj as a director | |
11 Jun 2013 | NEWINC |
Incorporation
|