Download leads from Nexok and grow your business. Find out more

Almondview Ltd

Documents

Total Documents39
Total Pages147

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off
16 February 2016First Gazette notice for voluntary strike-off
8 February 2016Application to strike the company off the register
29 January 2016Accounts for a dormant company made up to 30 April 2015
19 December 2015Registered office address changed from 35 Winston Ave Tiptree Essex Co5 Oju to 60 Jefferson Close Colchester Essex CO3 9DR on 19 December 2015
29 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
28 January 2015Accounts for a dormant company made up to 30 April 2014
11 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
30 January 2014Accounts for a dormant company made up to 30 April 2013
18 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
25 July 2012Total exemption small company accounts made up to 30 April 2012
18 July 2012Annual return made up to 28 April 2012 with a full list of shareholders
25 January 2012Total exemption full accounts made up to 30 April 2011
20 June 2011Secretary's details changed for Joanne Louise Gamble on 1 January 2011
20 June 2011Director's details changed for Andrew John Gamble on 1 January 2011
20 June 2011Director's details changed for Andrew John Gamble on 1 January 2011
20 June 2011Secretary's details changed for Joanne Louise Gamble on 1 January 2011
20 June 2011Director's details changed for Mrs Joanne Louise Gamble on 1 January 2011
20 June 2011Director's details changed for Mrs Joanne Louise Gamble on 1 January 2011
20 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
26 January 2011Total exemption full accounts made up to 30 April 2010
25 January 2011Annual return made up to 28 April 2010
30 January 2010Total exemption full accounts made up to 30 April 2009
1 August 2009Return made up to 28/04/09; full list of members
16 February 2009Total exemption full accounts made up to 30 April 2008
13 May 2008Return made up to 28/04/08; full list of members
7 February 2008Total exemption full accounts made up to 30 April 2007
9 May 2007Return made up to 28/04/07; full list of members
5 March 2007Total exemption full accounts made up to 30 April 2006
12 May 2006Return made up to 28/04/06; full list of members
27 February 2006Total exemption full accounts made up to 30 April 2005
17 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
23 November 2004Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
4 June 2004New director appointed
24 May 2004New secretary appointed;new director appointed
11 May 2004Director resigned
11 May 2004Registered office changed on 11/05/04 from: 39A leicester road salford manchester M7 4AS
11 May 2004Secretary resigned
28 April 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed