ALASKA DUNDROD LIMITED
Status | DISSOLVED |
Company No. | 04617664 |
Category | Private Limited Company |
Incorporated | 13 Dec 2002 |
Age | 21 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2014 |
Years | 10 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
Dissolution application strike off company
Date: 04 Oct 2013
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jill Katharine Skinner
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Kerr-Sheppard
Documents
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
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
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
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
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
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
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
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; change of members
Documents
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
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
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
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
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
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
Some Companies
86 HIGH ASH AVENUE,LEEDS,LS17 8RT
Number: | 11024017 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 PILGRIMS CLOISTERS,LONDON,SE5 7RQ
Number: | 03959391 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VESTY ROAD,BOOTLE,L30 1NY
Number: | 02309888 |
Status: | ACTIVE |
Category: | Private Limited Company |