Advanced company searchLink opens in new window

ALEXANDER-BALE FACILITIES MANAGEMENT LIMITED

Company number 03799120

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)
13 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2017 WU07 Progress report in a winding up by the court
13 Jul 2017 WU15 Notice of final account prior to dissolution
13 Jul 2017 WU07 Progress report in a winding up by the court
29 Jul 2016 LIQ MISC Insolvency:liquidators annual progress report to 21/05/2016
24 Jun 2015 LIQ MISC INSOLVENCY:Progress Report Laid down from 23/5/14 to 22/5/15
29 Jul 2014 LIQ MISC Insolvency:liquidators annual progress report to 22/05/2014
29 Jul 2014 COCOMP Order of court to wind up
09 Jul 2014 AD01 Registered office address changed from Marshman Price Suite 1 Meadow Court 2-4 Meadow Close Ise Valley Estate Wellingborough Northamptonshire NN8 4BH on 9 July 2014
24 Jun 2014 4.31 Appointment of a liquidator
24 Jun 2014 LIQ MISC OC Court order insolvency:replacement liquidator
11 Feb 2014 LIQ MISC Insolvency:progress report end: 05/07/2013
04 Feb 2014 LIQ MISC Insolvency:liquidators annual progress report to 05/07/2013
21 Aug 2012 AD01 Registered office address changed from 42 Parkhurst Avenue Bexley Kent DA5 1AS on 21 August 2012
21 Aug 2012 4.31 Appointment of a liquidator
13 Dec 2011 COCOMP Order of court to wind up
17 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2010 TM01 Termination of appointment of James Bellew as a director
24 Aug 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
20 Aug 2010 AD01 Registered office address changed from New Mansions 39 Lancaster Gate London W2 3NA on 20 August 2010
20 Aug 2010 CH01 Director's details changed for Anthony Smith on 1 October 2009
20 Aug 2010 CH01 Director's details changed for Mr James Aloysius Bellew on 1 October 2009
15 Dec 2009 AA Total exemption small company accounts made up to 31 March 2008