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

Alaska Industrial Doors Ltd

Documents

Total Documents35
Total Pages131

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off
25 February 2020First Gazette notice for compulsory strike-off
21 December 2018Micro company accounts made up to 31 March 2018
12 December 2018Confirmation statement made on 30 November 2018 with no updates
10 July 2018Change of details for Mr Ceri Rosser as a person with significant control on 28 June 2018
10 July 2018Director's details changed for Mr Ceri Rosser on 28 June 2018
21 December 2017Micro company accounts made up to 31 March 2017
13 December 2017Confirmation statement made on 30 November 2017 with updates
5 September 2017Director's details changed for Mr Ceri Rosser on 11 August 2017
5 September 2017Termination of appointment of Christopher Haydn Hill as a director on 11 August 2017
5 September 2017Cessation of Christopher Hill as a person with significant control on 11 August 2017
5 September 2017Cessation of Christopher Hill as a person with significant control on 5 September 2017
5 September 2017Change of details for Mr Ceri Rosser as a person with significant control on 11 August 2017
5 September 2017Director's details changed for Mr Ceri Rosser on 11 August 2017
5 September 2017Change of details for Mr Ceri Rosser as a person with significant control on 11 August 2017
5 September 2017Termination of appointment of Christopher Haydn Hill as a director on 11 August 2017
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
14 December 2016Confirmation statement made on 30 November 2016 with updates
14 December 2016Confirmation statement made on 30 November 2016 with updates
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
4 September 2015Total exemption small company accounts made up to 31 March 2015
4 September 2015Total exemption small company accounts made up to 31 March 2015
23 December 2014Registered office address changed from Pulman Cooper Ltd Rabarts Building Pant Idustrial Estate CF48 2SR to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 23 December 2014
23 December 2014Registered office address changed from Pulman Cooper Ltd Rabarts Building Pant Idustrial Estate CF48 2SR to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 23 December 2014
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
12 March 2014Director's details changed for Miss Ceri Rosser on 11 March 2014
12 March 2014Director's details changed for Miss Ceri Rosser on 11 March 2014
7 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015
7 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 2
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 2
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed