Advanced company searchLink opens in new window

ALCHEMIE S&P LIMITED

Company number 04704010

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)
10 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2021 WU15 Notice of final account prior to dissolution
18 Aug 2021 WU07 Progress report in a winding up by the court
06 Jul 2021 WU04 Appointment of a liquidator
25 Jun 2021 WU14 Notice of removal of liquidator by court
23 Jun 2021 WU14 Notice of removal of liquidator by court
15 Aug 2020 AD01 Registered office address changed from St Andrews Castle 33 st Andrews Street South Bury St Edmunds Suffolk IP33 3PH to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 15 August 2020
05 Aug 2020 WU04 Appointment of a liquidator
15 Jun 2020 COCOMP Order of court to wind up
22 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with updates
18 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,702,236
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
26 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
26 Apr 2018 MR01 Registration of charge 047040100001, created on 24 April 2018
31 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
06 Nov 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
17 May 2016 AAMD Amended total exemption full accounts made up to 30 June 2015
08 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 65.885094
14 Mar 2016 CERTNM Company name changed devonport marine LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-13
28 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Sep 2015 CERTNM Company name changed alchemie SPV4 LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
22 Jul 2015 DISS40 Compulsory strike-off action has been discontinued