Advanced company searchLink opens in new window

ALCESTER COMPONENTS LIMITED

Company number 03724491

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)
31 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
08 Jun 2015 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 8 June 2015
05 Jun 2015 4.70 Declaration of solvency
05 Jun 2015 600 Appointment of a voluntary liquidator
05 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-22
19 May 2015 CH01 Director's details changed for Mr Garry Elliot Barnes on 2 December 2013
19 May 2015 CH01 Director's details changed for Mr Geoffrey Peter Martin on 2 December 2013
30 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013
11 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
11 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
01 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
13 Sep 2012 CERTNM Company name changed mckechnie components LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
13 Sep 2012 CONNOT Change of name notice
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
18 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
04 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Garry Elliot Barnes on 8 October 2009