- Company Overview for ALEXANDER T HOLDINGS LIMITED (04147292)
- Filing history for ALEXANDER T HOLDINGS LIMITED (04147292)
- People for ALEXANDER T HOLDINGS LIMITED (04147292)
- Charges for ALEXANDER T HOLDINGS LIMITED (04147292)
- Insolvency for ALEXANDER T HOLDINGS LIMITED (04147292)
- More for ALEXANDER T HOLDINGS LIMITED (04147292)
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) |
---|---|---|---|
07 May 2020 | REC2 | Receiver's abstract of receipts and payments to 24 March 2020 | |
07 May 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
07 May 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Apr 2020 | 3.6 | Receiver's abstract of receipts and payments to 6 July 2019 | |
08 Aug 2018 | 3.6 | Receiver's abstract of receipts and payments to 6 July 2018 | |
08 Sep 2017 | 3.6 | Receiver's abstract of receipts and payments to 6 July 2017 | |
05 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 6 July 2016 | |
03 Sep 2015 | 3.6 | Receiver's abstract of receipts and payments to 6 July 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 | |
31 Dec 2014 | 3.6 | Receiver's abstract of receipts and payments to 6 July 2014 | |
05 Nov 2013 | 3.6 | Receiver's abstract of receipts and payments to 6 July 2013 | |
05 Nov 2013 | 3.6 | Receiver's abstract of receipts and payments to 6 July 2012 | |
13 Oct 2011 | 3.10 | Administrative Receiver's report | |
21 Jul 2011 | AD01 | Registered office address changed from 11 Huntly Road Beaumont Park Whitley Bay Tyne and Wear NE25 9UR on 21 July 2011 | |
21 Jul 2011 | LQ01 | Notice of appointment of receiver or manager | |
19 Jul 2011 | LQ01 | Notice of appointment of receiver or manager | |
18 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 | |
18 Apr 2011 | AR01 |
Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-04-18
|
|
11 Apr 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
04 Aug 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Christopher Leonard Small on 23 January 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Mr Albert Edward Le Blond on 24 January 2010 | |
04 Aug 2009 | 225 | Accounting reference date extended from 30/04/2009 to 31/10/2009 | |
20 Feb 2009 | 363a | Return made up to 24/01/09; full list of members |