Advanced company searchLink opens in new window

ALEXANDER PROPERTY DEVELOPMENTS LIMITED

Company number 03965804

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2015 DS01 Application to strike the company off the register
11 Nov 2015 AD03 Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
05 Nov 2015 AD02 Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
26 Oct 2015 SH20 Statement by Directors
26 Oct 2015 SH19 Statement of capital on 26 October 2015
  • GBP 1
26 Oct 2015 CAP-SS Solvency Statement dated 13/10/15
26 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 13/10/2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200,000
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200,000
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
13 Apr 2012 TM02 Termination of appointment of Mary Ford as a secretary
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
18 May 2011 AD01 Registered office address changed from Stone Terminal Horn Lane Acton London W3 9EH on 18 May 2011
06 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Lesley Hammond as a director
04 Mar 2011 TM01 Termination of appointment of Alain Bourguignon as a director
01 Oct 2010 AA Full accounts made up to 31 December 2009
27 Aug 2010 CH01 Director's details changed for Mr Alain Gerard Edmond Bourguignon on 1 August 2010