- Company Overview for ALPHA ANODIZING AND POLISHING LIMITED (06979528)
- Filing history for ALPHA ANODIZING AND POLISHING LIMITED (06979528)
- People for ALPHA ANODIZING AND POLISHING LIMITED (06979528)
- Charges for ALPHA ANODIZING AND POLISHING LIMITED (06979528)
- Insolvency for ALPHA ANODIZING AND POLISHING LIMITED (06979528)
- More for ALPHA ANODIZING AND POLISHING LIMITED (06979528)
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) |
---|---|---|---|
05 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2022 | AD01 | Registered office address changed from Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2 March 2022 | |
02 Mar 2022 | LIQ02 | Statement of affairs | |
02 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
07 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 Oct 2020 | MR01 | Registration of charge 069795280007, created on 8 October 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | MR01 | Registration of charge 069795280006, created on 19 December 2019 | |
24 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
23 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
08 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
17 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
20 Feb 2018 | MR04 | Satisfaction of charge 069795280004 in full | |
19 Dec 2017 | AD01 | Registered office address changed from The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ to Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB on 19 December 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
08 Aug 2017 | PSC02 | Notification of St Eligius Group Limited as a person with significant control on 4 August 2017 | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
28 Jun 2016 | MR01 | Registration of charge 069795280005, created on 23 June 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |