Advanced company searchLink opens in new window

ALEXANDER JAMES (CONTRACT INTERIORS) LIMITED

Company number 04672480

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)
23 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 11 August 2023
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 11 August 2021
19 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 11 August 2020
30 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Aug 2019 AD01 Registered office address changed from 8 the Pavilions Ruscombe Business Park Twyford Berkshire RG10 9NN to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 29 August 2019
28 Aug 2019 LIQ02 Statement of affairs
28 Aug 2019 600 Appointment of a voluntary liquidator
28 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
20 Aug 2019 MR04 Satisfaction of charge 5 in full
17 Jul 2019 MR04 Satisfaction of charge 046724800006 in full
22 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
05 Jan 2019 AA Full accounts made up to 31 March 2018
24 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
09 Nov 2017 AA Full accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Dec 2016 AA Full accounts made up to 31 March 2016
08 Nov 2016 CH01 Director's details changed for Mr Robert John Walker on 11 September 2016
18 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
05 Jan 2016 AA Accounts for a small company made up to 31 March 2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,700
22 Sep 2015 AP03 Appointment of Mr Ian David Conboy as a secretary on 22 September 2015
22 Sep 2015 TM02 Termination of appointment of Demeer Limited as a secretary on 22 September 2015