ALDERS FINANCIAL CONSULTANCY LIMITED

First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England
StatusDISSOLVED
Company No.08786270
CategoryPrivate Limited Company
Incorporated22 Nov 2013
Age10 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 24 days

SUMMARY

ALDERS FINANCIAL CONSULTANCY LIMITED is an dissolved private limited company with number 08786270. It was incorporated 10 years, 7 months, 5 days ago, on 22 November 2013 and it was dissolved 4 years, 3 months, 24 days ago, on 03 March 2020. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

Old address: 2 Chiswick Gardens Appleton Warrington WA4 5HQ

New address: Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Alders

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Alders

Termination date: 2016-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Patricia Alders

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Alders

Appointment date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-23

Old address: 21 Beaumont Court Elphins Drive Warrington WA4 6FZ

New address: 2 Chiswick Gardens Appleton Warrington WA4 5HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-11

Old address: 10 Nursery Close Little Houghton Northamptonshire NN7 1HU United Kingdom

New address: 21 Beaumont Court Elphins Drive Warrington WA4 6FZ

Documents

View document PDF

Incorporation company

Date: 22 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMZ CAR SALES LTD

40 SUTTON STREET,BIRMINGHAM,B6 4TB

Number:10351870
Status:ACTIVE
Category:Private Limited Company

DUNDEE MARINA (HAWKHILL) LIMITED

UNIT 14,DUNDEE,DD1 3JA

Number:SC597965
Status:ACTIVE
Category:Private Limited Company

GOMPELS H C LIMITED

1 SWIFT WAY,MELKSHAM,SN12 6GX

Number:08704593
Status:ACTIVE
Category:Private Limited Company

HUW T DAVIES LTD

THORPE HALL THORPE LANE,STOWMARKET,IP14 6NE

Number:08070299
Status:ACTIVE
Category:Private Limited Company

LARAK LIMITED

REGUS CARDIFF BAY,CARDIFF,CF10 4RU

Number:11380692
Status:ACTIVE
Category:Private Limited Company

SKANSKA CONSTRUCTION SERVICES TRUSTEE LIMITED

MAPLE CROSS HOUSE,RICKMANSWORTH,WD3 9SW

Number:02997633
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