- Company Overview for ALEXANDER LIMITED (06487633)
- Filing history for ALEXANDER LIMITED (06487633)
- People for ALEXANDER LIMITED (06487633)
- More for ALEXANDER LIMITED (06487633)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 May 2012 | AR01 |
Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-05-21
|
|
21 May 2012 | AD01 | Registered office address changed from Unit 2 Viking Close Willerby Hull HU10 6DZ United Kingdom on 21 May 2012 | |
05 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
03 Jan 2012 | AA | Accounts for a dormant company made up to 31 January 2010 | |
02 Nov 2011 | AD01 | Registered office address changed from Jesmond House Jesmond Gardens Hull HU9 3DG England on 2 November 2011 | |
03 May 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
30 Apr 2011 | AD01 | Registered office address changed from 5 Jesmond House Jesmond Gardens Hull HU9 3DG England on 30 April 2011 | |
22 Feb 2011 | AD01 | Registered office address changed from 14 Sapperton Close Kingswood Hull HU7 3EA England on 22 February 2011 | |
22 Feb 2011 | CH03 | Secretary's details changed for Mr Alexander Peter James Grundy on 21 February 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Mr Alexander Peter James Grundy on 21 February 2011 | |
22 Feb 2011 | CH03 | Secretary's details changed for Mr Alexander Peter James Grundy on 21 February 2011 | |
10 May 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
08 Apr 2010 | AD01 | Registered office address changed from 14 Sapperton Close Kingswood Hull HU7 3EA England on 8 April 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from 77 Kelvin Street Hull HU9 3EH on 8 April 2010 | |
01 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Mar 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 March 2010 | |
29 Nov 2009 | CH01 | Director's details changed for Mr Alexander Peter James Grundy on 28 November 2009 | |
29 Nov 2009 | CH03 | Secretary's details changed for Mr Alexander Peter James Grundy on 28 November 2009 | |
29 Nov 2009 | TM01 | Termination of appointment of Carole Grundy as a director | |
29 Nov 2009 | AR01 | Annual return made up to 29 January 2009 with full list of shareholders | |
23 Nov 2009 | AD01 | Registered office address changed from 53 Weighton Grove Hull Yorkshire HU6 8nd on 23 November 2009 | |
09 May 2009 | AA | Accounts made up to 28 January 2009 |