Advanced company searchLink opens in new window

ALCESTER OVERSEAS LIMITED

Company number 00977203

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
19 Dec 2016 AP03 Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016
19 Dec 2016 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
11 May 2016 4.70 Declaration of solvency
27 Apr 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 79 Caroline Street Birmingham B3 1UP on 27 April 2016
26 Apr 2016 600 Appointment of a voluntary liquidator
26 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-13
21 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,449,055
06 Nov 2015 SH20 Statement by Directors
06 Nov 2015 SH19 Statement of capital on 6 November 2015
  • GBP 1,000.00
06 Nov 2015 CAP-SS Solvency Statement dated 05/11/15
06 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium reserve 05/11/2015
26 May 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,449,055
20 May 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,449,055
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013
11 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
11 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
03 Sep 2013 AA Full accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 26 December 2012 with full list of shareholders
13 Sep 2012 CERTNM Company name changed mckechnie overseas LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
13 Sep 2012 CONNOT Change of name notice
25 Jun 2012 AA Full accounts made up to 31 December 2011