ALYN BOOKS LIMITED - HOLYWELL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-05-04 View Report
Gazette. Gazette notice voluntary. 2021-02-16 View Report
Dissolution. Dissolution application strike off company. 2021-02-04 View Report
Accounts. Accounts type total exemption full. 2020-11-25 View Report
Confirmation statement. Statement with updates. 2020-02-14 View Report
Officers. Officer name: Lorna Jean Jenner. Change date: 2020-01-08. 2020-01-09 View Report
Officers. Change date: 2020-01-08. Officer name: Lorna Jean Jenner. 2020-01-08 View Report
Address. New address: Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd. Change date: 2020-01-08. Old address: C/O C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH. 2020-01-08 View Report
Accounts. Accounts type total exemption full. 2019-11-27 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Accounts. Accounts type total exemption full. 2018-11-12 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type total exemption full. 2017-11-20 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Officers. Termination date: 2017-02-09. Officer name: Carl Rogers. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-11-24 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Accounts type total exemption small. 2015-11-20 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2014-11-17 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Officers. Change date: 2014-02-07. Officer name: Mr Carl Rogers. 2014-02-10 View Report
Accounts. Accounts type total exemption small. 2013-11-20 View Report
Address. Change date: 2013-11-07. Old address: 19 Burwood Avenue Kenley Surrey CR8 5NT. 2013-11-07 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Accounts. Accounts type total exemption small. 2012-12-10 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Accounts. Accounts type total exemption small. 2011-11-24 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Accounts. Accounts type total exemption small. 2010-11-29 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Officer name: Lorna Jean Jenner. Change date: 2010-02-01. 2010-04-26 View Report
Officers. Change date: 2010-02-01. Officer name: Carl Rogers. 2010-04-26 View Report
Accounts. Accounts type total exemption small. 2009-12-10 View Report
Annual return. Legacy. 2009-03-05 View Report
Capital. Description: Ad 11/07/08\gbp si 98@1=98\gbp ic 2/100\. 2008-08-18 View Report
Officers. Description: Director appointed carl rogers. 2008-08-18 View Report
Officers. Description: Director and secretary appointed lorna jean jenner. 2008-08-18 View Report
Officers. Description: Secretary resigned. 2008-02-08 View Report
Officers. Description: Director resigned. 2008-02-08 View Report
Incorporation. Incorporation company. 2008-02-07 View Report