- Company Overview for ALEXANDERJAMES (UK) LTD (06212973)
- Filing history for ALEXANDERJAMES (UK) LTD (06212973)
- People for ALEXANDERJAMES (UK) LTD (06212973)
- Insolvency for ALEXANDERJAMES (UK) LTD (06212973)
- More for ALEXANDERJAMES (UK) LTD (06212973)
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) |
---|---|---|---|
12 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2014 | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2013 | |
02 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | AD01 | Registered office address changed from 16 Market Place Heywood Rochdale Lancashire OL10 4NL United Kingdom on 29 May 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Jun 2011 | AR01 |
Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-06-02
|
|
02 Jun 2011 | CH03 | Secretary's details changed for Sarah Elizabeth Hawksworth on 15 April 2011 | |
02 Jun 2011 | CH01 | Director's details changed for Mr James Alexander Connolly on 13 April 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Jan 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for James Alexander Connolly on 16 April 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Jul 2009 | 363a | Return made up to 16/04/09; full list of members | |
24 Jul 2009 | 288c | Director's change of particulars / james connolly / 02/04/2009 | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
16 May 2008 | 363a | Return made up to 16/04/08; full list of members | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from 16-18 hall fold, whitworth rochdale lancashire OL12 8TT | |
16 Apr 2007 | NEWINC | Incorporation |