ALDERLEY FARM NOMINEES LIMITED

C/O Gasson Associates Middle Hill C/O Gasson Associates Middle Hill, Banbury, OX15 5PL, Oxfordshire, United Kingdom
StatusDISSOLVED
Company No.05838046
CategoryPrivate Limited Company
Incorporated06 Jun 2006
Age17 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 7 months, 30 days

SUMMARY

ALDERLEY FARM NOMINEES LIMITED is an dissolved private limited company with number 05838046. It was incorporated 17 years, 11 months, 27 days ago, on 06 June 2006 and it was dissolved 1 year, 7 months, 30 days ago, on 04 October 2022. The company address is C/O Gasson Associates Middle Hill C/O Gasson Associates Middle Hill, Banbury, OX15 5PL, Oxfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-15

Officer name: Ian Fred Ledger

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058380460002

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susanna Franceshini

Appointment date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Spittal

Termination date: 2019-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Nicholas Good Winearls

Termination date: 2019-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr James Spittal

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Landmark Fiduciary Company Ltd

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Onjet International Co Inc

Notification date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Fred Ledger

Appointment date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Hilson Mathias

Appointment date: 2016-04-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ambassador Secretaries Limited

Appointment date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: Ian David Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jane Needham

Termination date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dudley Nicholas Good Winearls

Appointment date: 2016-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Connie Yi Han Wong

Termination date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-27

Old address: Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH England

New address: C/O Gasson Associates Middle Hill Hook Norton Banbury Oxfordshire OX15 5PL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-23

Old address: C/O Willans Llp, 28 Imperial Square Cheltenham Glos. GL50 1RH United Kingdom

New address: Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-22

Officer name: Connie Yi Han Wong

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-22

Officer name: Mr Ian David Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-22

Officer name: Susan Jane Needham

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-22

Officer name: Ambassador Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-22

Officer name: Julia Hilson Mathias

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-22

Officer name: Ian Fred Ledger

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-22

Officer name: Dudley Nicholas Good Winearls

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linnane Haley

Termination date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-22

Officer name: Promenade Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Old address: Third Floor 95 the Promenade Cheltenham Glos GL50 1HH

Change date: 2015-10-23

New address: Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2015

Action Date: 04 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-04

Charge number: 058380460002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Hilson Mathias

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dudley Nicholas Good Winearls

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Caseley

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed ambassador secretaries LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed craig-y-bwla nominees LIMITED\certificate issued on 15/11/06

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed promenade trading 34 LIMITED\certificate issued on 22/09/06

Documents

View document PDF

Resolution

Date: 15 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOT EUROPE L.P.

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL006477
Status:ACTIVE
Category:Limited Partnership

CASEWISE SYSTEMS LIMITED

1 THE GREEN,RICHMOND,TW9 1PL

Number:02433240
Status:ACTIVE
Category:Private Limited Company

DINOSTORE LTD

3 SOUTHLANDS MILL LANE,CHICHESTER,PO20 1PN

Number:05331993
Status:ACTIVE
Category:Private Limited Company

ELLE'S HAIRDRESSING LIMITED

11 SPRINGDALE COURT, MICKLEOVER,DERBYSHIRE,DE3 9SW

Number:04641893
Status:ACTIVE
Category:Private Limited Company

LEGAAN GROUP LTD

27D PENRYN AVENUE,MILTON KEYNES,MK6 2BQ

Number:11420026
Status:ACTIVE
Category:Private Limited Company

RESONANCE BRITISH WIND ENERGY INCOME LP

13 QUEENS ROAD,ABERDEEN,AB15 4YL

Number:SL012445
Status:ACTIVE
Category:Limited Partnership

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