A&L CF (JERSEY) NO.2 LIMITED

3rd Floor Windward House 3rd Floor Windward House, St Helier, JE2 3BQ, Jersey, Channel Islands
StatusCONVERTED-CLOSED
Company No.FC027409
Category
Incorporated15 Mar 2007
Age17 years, 2 months, 1 day
JurisdictionUnited Kingdom
Dissolution31 Aug 2012
Years11 years, 8 months, 16 days

SUMMARY

A&L CF (JERSEY) NO.2 LIMITED is an converted-closed with number FC027409. It was incorporated 17 years, 2 months, 1 day ago, on 15 March 2007 and it was dissolved 11 years, 8 months, 16 days ago, on 31 August 2012. The company address is 3rd Floor Windward House 3rd Floor Windward House, St Helier, JE2 3BQ, Jersey, Channel Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 31 Aug 2012

Category: Dissolution

Type: OSDS01

Close date: 2012-08-13

Company number: FC027409

Branch number: BR009286

Documents

View document PDF

Termination person secretary overseas company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Richard Hawker

Documents

View document PDF

Appoint corporate secretary overseas company

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Abbey National Nominees Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 01 Feb 2011

Category: Other

Type: OSCH02

Change address: PO Box 248 39-41-41 Old Broad Street, St Helier, Jersey, Channel Isles, JE4 5PS

Change date: 2010-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR009286 person authorised to represent and accept terminated 16/05/2009 christopher stanley jones

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director christopher jones

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 15/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director robert towers

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: BR6

Description: BR009286 person authorised to represent and accept terminated 01/04/2008 robert leslie towers

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: BR5

Description: BR009286 name change 21/03/07 stena dyne LIMITED

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: BR6

Description: BR009286 person authorised to represent and accept terminated 25/11/2008 malcolm courtney rogers

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director malcolm rogers

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: BR6

Description: BR009286 person authorised to represent and accept appointed 01/04/2008 malcolm courteney rogers -- address :2 wheatley royd barn luddendenfoot, halifax, west yorkshire, HX2 6HX

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: BR4

Description: Director appointed malcolm courtney rogers

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: BR3

Description: Change of address 03/12/07\po box 248, lord coutanche house, 66-68 esplanade, st helier jersey, JE4 5PS, channel islands

Documents

View document PDF

Legacy

Date: 28 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 15/03/2008

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 16/03/07 cowie george albert

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 16/03/07 towers robert leslie warrington WA2

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 16/03/07 welo tom peter andreas wiel

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 16/03/07 morley colin richard salford M3 6AJ

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 16/03/07 percy michael hugh

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 16/03/07 jones christopher stanley london SW5

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR4

Description: Sec resigned 16/03/07 walkers secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR4

Description: Sec appointed 16/03/07 hawker richard allen leicester LE3 2HA

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 16/03/07 carlsson svante wilhelm

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 16/03/07 evans martin william stockport cheshire

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR5

Description: BR009286 address change 16/03/07 4-5 arlington street london SW1 1RA

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR3

Description: Change of name 19/03/07 stena dy

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: BR3

Description: Change of address 16/03/07 44 es

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009286 par appointed drury charles edmond hill ladywell house turnastone vowchurch hertfordshire HR2 0RE

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009286 par appointed pouteaux andrew john thornsby 26 crownpits lane godalming surrey GU7 1PB

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Incorporation

Type: BR1-BCH

Description: BR009286 registered

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ASHINNE LTD.

22 RAILWAY VIEW,WARE,SG12 9JR

Number:07913189
Status:ACTIVE
Category:Private Limited Company

BAU CONSULTING MANAGEMENT LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:09965259
Status:ACTIVE
Category:Private Limited Company

GIDDY MANGOES LIMITED

14 GABLESON AVENUE,BRIGHTON,BN1 5FG

Number:07083790
Status:ACTIVE
Category:Private Limited Company

HI-LITE SIGNS LIMITED

28 BOLINGBROKE ROAD,LOUTH,LN11 0WA

Number:00886857
Status:ACTIVE
Category:Private Limited Company

HUMLEY ASSOCIATES LIMITED

28 MUIRFIELD DRIVE,WAKEFIELD,WF2 8SH

Number:07803545
Status:ACTIVE
Category:Private Limited Company
Number:02457748
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