Advanced company searchLink opens in new window

ALEXMOOR LIMITED

Company number 03083419

Filter by category

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)
03 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2017 3.6 Receiver's abstract of receipts and payments to 27 March 2017
30 May 2017 RM01 Appointment of receiver or manager
06 Apr 2017 RM02 Notice of ceasing to act as receiver or manager
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 2 December 2016
21 Jun 2016 RM01 Appointment of receiver or manager
15 Dec 2015 AD01 Registered office address changed from 1 Beldon Brook Green Fenay Bridge Huddersfield West Yorkshire HD8 0JP to Bishop Fleming Llp 16 Queen Square Bristol Avon BS1 4NT on 15 December 2015
14 Dec 2015 4.20 Statement of affairs with form 4.19
14 Dec 2015 600 Appointment of a voluntary liquidator
14 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
17 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 51,000
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 51,000
17 Sep 2014 MR01 Registration of charge 030834190007, created on 11 September 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 51,000
04 Mar 2014 CH03 Secretary's details changed for Mr Michael Charles Walker on 1 March 2013
14 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
07 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6
09 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010