ALISTAIRS GROUP LIMITED
Status | DISSOLVED |
Company No. | 07688014 |
Category | Private Limited Company |
Incorporated | 30 Jun 2011 |
Age | 12 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 28 days |
SUMMARY
ALISTAIRS GROUP LIMITED is an dissolved private limited company with number 07688014. It was incorporated 12 years, 11 months, 8 days ago, on 30 June 2011 and it was dissolved 3 years, 6 months, 28 days ago, on 10 November 2020. The company address is Sterling House Sterling House, Wellingborough, NN8 4HL, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type dormant
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Resolution
Date: 24 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-21
New address: Sterling House 31/32 High Street Wellingborough NN8 4HL
Old address: 19 York Road Northampton Northamptonshire NN1 5QG
Documents
Resolution
Date: 13 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 May 2017
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 28 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 04 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 31 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 06 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Farquarson
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alistair Farquarson
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Alexander Farquarson
Documents
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 03177018 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 QUEEN STREET,SEATON,EX12 2NY
Number: | 05671785 |
Status: | ACTIVE |
Category: | Private Limited Company |
13B THE VALE,LONDON,W3 7SH
Number: | 11916057 |
Status: | ACTIVE |
Category: | Private Limited Company |
JWD CARAVAN & LEISURE PARK LTD
C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW
Number: | SC454895 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TOWNHEAD GARDENS,DUMFRIES,DG1 4GE
Number: | SC546891 |
Status: | ACTIVE |
Category: | Private Limited Company |
161/4 DALRY ROAD,EDINBURGH,EH11 2EB
Number: | SC602021 |
Status: | ACTIVE |
Category: | Private Limited Company |