ALAN G.SIDDALL DEVELOPMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
12/06/1812 June 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
27/03/1827 March 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/03/1816 March 2018 | APPLICATION FOR STRIKING-OFF |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM FLAT 2 PENN LANE MELBOURNE DERBY DE73 8EQ |
14/04/1614 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN SIDDALL |
14/04/1614 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/07/1517 July 2015 | DIRECTOR APPOINTED MRS ANNAH ELIZABETH SIDDALL |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY SIDDALL / 12/02/2015 |
22/04/1522 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM FLAT 2 PENN LANE MELBOURNE DERBY DE73 8EQ ENGLAND |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM HILLTOP HOUSE 150 SWARKESTONE ROAD CHELLASTON DERBY DERBYSHIRE DE73 5UD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/04/1412 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/06/138 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM HILLHOUSE 150 SWARKESTONE ROAD CHELLASTON DERBY DERBYSHIRE DE73 5UD |
06/04/106 April 2010 | DIRECTOR APPOINTED ALAN GEOFFREY SIDDALL |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL FROST |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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