ALDON CCS LIMITED

Company Documents

DateDescription
25/01/2325 January 2023 Final Gazette dissolved following liquidation

View Document

25/01/2325 January 2023 Final Gazette dissolved following liquidation

View Document

25/10/2225 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

29/09/2129 September 2021 Statement of affairs

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Appointment of a voluntary liquidator

View Document

29/09/2129 September 2021 Registered office address changed from 11 Mallard Way Pride Park Derby DE24 8GX to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2021-09-29

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG DANKS

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN SHAW / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ALLAN SHAW

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

24/07/1724 July 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

26/08/1526 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MICHAEL DANKS / 01/07/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1211 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN SHAW

View Document

05/03/125 March 2012 DIRECTOR APPOINTED CRAIG MICHAEL DANKS

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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