ALAN M SIDEBOTTOM

Company Documents

DateDescription
14/07/2414 July 2024 Final Gazette dissolved following liquidation

View Document

14/04/2414 April 2024 Return of final meeting in a members' voluntary winding up

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-03-21

View Document

31/03/2231 March 2022 Declaration of solvency

View Document

31/03/2231 March 2022 Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2022-03-31

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GZ

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

29/09/1729 September 2017 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARK SIDEBOTTOM / 01/05/2015

View Document

23/05/1423 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN ROUND

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED ALAN MARK SIDEBOTTOM

View Document

16/05/0916 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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