ALASKA DUNDROD LIMITED

52 Frederick Road 52 Frederick Road, Birmingham, B15 1HN, West Midlands
StatusDISSOLVED
Company No.04617664
CategoryPrivate Limited Company
Incorporated13 Dec 2002
Age21 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution28 Jan 2014
Years10 years, 4 months, 2 days

SUMMARY

ALASKA DUNDROD LIMITED is an dissolved private limited company with number 04617664. It was incorporated 21 years, 5 months, 17 days ago, on 13 December 2002 and it was dissolved 10 years, 4 months, 2 days ago, on 28 January 2014. The company address is 52 Frederick Road 52 Frederick Road, Birmingham, B15 1HN, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris John Gilbert

Termination date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-03

Officer name: Mr Chris Gilbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Gilbert

Appointment date: 2011-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-11

Officer name: Jill Katharine Skinner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 18 Jul 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Kleinwort Benson Trustees Ltd

Change date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Katharine Skinner

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Kerr-Sheppard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Kleinwort Benson Trustees Ltd

Change date: 2010-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: 50 frederick road edgbaston birmingham B15 1HN

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 25/01/03 from: 7 clark's courtyard 145 granville street birmingham B1 1SB

Documents

View document PDF

Incorporation company

Date: 13 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCU.MED LIMITED

86 HIGH ASH AVENUE,LEEDS,LS17 8RT

Number:11024017
Status:ACTIVE
Category:Private Limited Company

CARMENELLA HOUSE LTD

30 CARNIE CRESCENT,ELRICK,AB32 6HU

Number:SC472241
Status:ACTIVE
Category:Private Limited Company

CITY GATE ENVIRONMENTAL SERVICES LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:02555628
Status:ACTIVE
Category:Private Limited Company

DOUGIE REID MOTOR SERVICES LTD

22 ASHLEY TERRACE,EDINBURGH,EH11 1RE

Number:SC503436
Status:ACTIVE
Category:Private Limited Company

GOLFMOOR ASSOCIATES LTD

11 PILGRIMS CLOISTERS,LONDON,SE5 7RQ

Number:03959391
Status:ACTIVE
Category:Private Limited Company

LIVERPOOLPC LTD

12 VESTY ROAD,BOOTLE,L30 1NY

Number:02309888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source