Advanced company searchLink opens in new window

ALKEN CONSTRUCTION SERVICES LIMITED

Company number 05739545

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)
11 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 19 May 2023
02 Sep 2022 CVA4 Notice of completion of voluntary arrangement
01 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 May 2022 AD01 Registered office address changed from , 132 Whitby Street South, Hartlepool, Cleveland, TS24 7LP, England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 30 May 2022
26 May 2022 LIQ02 Statement of affairs
26 May 2022 600 Appointment of a voluntary liquidator
26 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-20
10 May 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2022
22 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
26 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
12 May 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2021
16 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
26 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
01 Apr 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
17 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
28 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
08 Jul 2019 TM01 Termination of appointment of Kenneth Francis Goodrick as a director on 5 July 2019
11 Jun 2019 MR04 Satisfaction of charge 057395450003 in full
27 Mar 2019 TM01 Termination of appointment of Gary Ross Jackson as a director on 1 March 2019
19 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
05 Dec 2018 AP01 Appointment of Mr Gary Ross Jackson as a director on 5 December 2018
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018