Advanced company searchLink opens in new window

ALEXANDER T HOLDINGS LIMITED

Company number 04147292

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)
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
  • GBP 99,999
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