AALBERTS INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
17/02/2517 February 2025 | Application to strike the company off the register |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
12/10/2412 October 2024 | Full accounts made up to 2023-12-31 |
01/10/241 October 2024 | Termination of appointment of Andre in Het Veld as a director on 2024-09-25 |
14/03/2414 March 2024 | Appointment of Mrs Anne Taylor as a secretary on 2024-03-01 |
14/03/2414 March 2024 | Termination of appointment of Claire Anne Housley as a secretary on 2024-03-01 |
14/03/2414 March 2024 | Termination of appointment of Claire Anne Housley as a director on 2024-03-01 |
14/03/2414 March 2024 | Appointment of Mr Andre in Het Veld as a director on 2024-03-01 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
13/10/2313 October 2023 | Full accounts made up to 2022-12-31 |
08/09/238 September 2023 | Termination of appointment of Weibe Arnold Pelsma as a director on 2023-09-08 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
08/12/228 December 2022 | Appointment of Mr Jeroen Praas as a director on 2022-11-15 |
26/10/2226 October 2022 | Appointment of Mrs Claire Anne Housley as a director on 2022-10-19 |
26/10/2226 October 2022 | Termination of appointment of Craig Malloy as a director on 2022-10-19 |
07/10/227 October 2022 | Full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
27/09/2127 September 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
27/07/2127 July 2021 | |
27/07/2127 July 2021 | |
27/07/2127 July 2021 | |
13/10/1513 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
20/03/1520 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
09/10/149 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
25/04/1425 April 2014 | DIRECTOR APPOINTED MR WEIBE ARNOLD PELSMA |
25/04/1425 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JAN AALBERTS |
11/04/1411 April 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
01/10/131 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
13/03/1313 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM HAIGH PARK ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RT |
27/09/1227 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
13/04/1213 April 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
10/10/1110 October 2011 | DIRECTOR APPOINTED MR IAN MARTIN HOWARTH |
22/09/1122 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
19/09/1119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAUNDERS / 06/04/2011 |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAN AALBERTS / 06/04/2011 |
06/04/116 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN MICHAEL PARKER / 06/04/2011 |
06/04/116 April 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
05/01/115 January 2011 | CAP 550087 02/12/2010 |
02/10/102 October 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
12/05/1012 May 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
28/10/0928 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
23/04/0923 April 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
15/05/0815 May 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
25/03/0725 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: G OFFICE CHANGED 23/02/07 HAIGH PARK ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1NA |
06/01/076 January 2007 | DIRECTOR RESIGNED |
06/01/076 January 2007 | NEW DIRECTOR APPOINTED |
04/11/064 November 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
19/10/0619 October 2006 | NEW DIRECTOR APPOINTED |
19/10/0619 October 2006 | DIRECTOR RESIGNED |
19/10/0619 October 2006 | DIRECTOR RESIGNED |
28/02/0628 February 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
09/11/059 November 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
23/08/0523 August 2005 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: G OFFICE CHANGED 23/08/05 39-43 BILTON WAY LUTON BEDFORDSHIRE LU1 1UU |
30/03/0530 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | SECRETARY RESIGNED |
01/02/051 February 2005 | NEW DIRECTOR APPOINTED |
01/02/051 February 2005 | NEW SECRETARY APPOINTED |
20/01/0520 January 2005 | FULL ACCOUNTS MADE UP TO 31/12/03 |
25/10/0425 October 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
06/10/046 October 2004 | NEW SECRETARY APPOINTED |
06/10/046 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/03/044 March 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | DIRECTOR RESIGNED |
13/08/0313 August 2003 | NEW DIRECTOR APPOINTED |
18/05/0318 May 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
28/02/0328 February 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 |
22/12/0222 December 2002 | NEW DIRECTOR APPOINTED |
02/12/022 December 2002 | NEW DIRECTOR APPOINTED |
02/12/022 December 2002 | SECRETARY RESIGNED |
02/12/022 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/12/022 December 2002 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: G OFFICE CHANGED 02/12/02 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
02/12/022 December 2002 | DIRECTOR RESIGNED |
01/12/021 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/11/0222 November 2002 | COMPANY NAME CHANGED DOVELINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/11/02 |
22/02/0222 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company