Advanced company searchLink opens in new window

ALERT CMS LIMITED

Company number 08564205

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)
27 Aug 2019 LIQ02 Statement of affairs
27 Aug 2019 600 Appointment of a voluntary liquidator
27 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
25 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted