- Company Overview for ALCONTROL HOLDINGS LIMITED (04078540)
- Filing history for ALCONTROL HOLDINGS LIMITED (04078540)
- People for ALCONTROL HOLDINGS LIMITED (04078540)
- Charges for ALCONTROL HOLDINGS LIMITED (04078540)
- Insolvency for ALCONTROL HOLDINGS LIMITED (04078540)
- More for ALCONTROL HOLDINGS LIMITED (04078540)
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) |
---|---|---|---|
18 Nov 2019 | CAP-SS | Solvency Statement dated 31/10/19 | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
31 Jan 2019 | AP01 | Appointment of Mr Sijtze Voulon as a director on 28 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Nicholas John Stopford as a director on 28 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Rudy Zantman as a director on 28 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Ralf Lutz Eckardt as a director on 28 January 2019 | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
22 Feb 2018 | CH01 | Director's details changed for Mr Ralf Lutz Eckhardt on 3 July 2017 | |
08 Jan 2018 | AUD | Auditor's resignation | |
13 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Nov 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Peter Edward Bream as a director on 3 July 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Simon Spencer Gibbs as a director on 3 July 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Ralf Lutz Eckhardt as a director on 3 July 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Rudy Zantman as a director on 3 July 2017 | |
18 Aug 2017 | MR04 | Satisfaction of charge 040785400005 in full | |
18 Aug 2017 | MR04 | Satisfaction of charge 4 in full | |
05 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
26 Apr 2016 | MR04 | Satisfaction of charge 3 in full |