ALAN G.SIDDALL DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1816 March 2018 APPLICATION FOR STRIKING-OFF

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM
FLAT 2 PENN LANE
MELBOURNE
DERBY
DE73 8EQ

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN SIDDALL

View Document

14/04/1614 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS ANNAH ELIZABETH SIDDALL

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY SIDDALL / 12/02/2015

View Document

22/04/1522 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
FLAT 2 PENN LANE
MELBOURNE
DERBY
DE73 8EQ
ENGLAND

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
HILLTOP HOUSE 150 SWARKESTONE ROAD
CHELLASTON
DERBY
DERBYSHIRE
DE73 5UD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/06/138 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM HILLHOUSE 150 SWARKESTONE ROAD CHELLASTON DERBY DERBYSHIRE DE73 5UD

View Document

06/04/106 April 2010 DIRECTOR APPOINTED ALAN GEOFFREY SIDDALL

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FROST

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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