- Company Overview for ALSITEK LIMITED (06534910)
- Filing history for ALSITEK LIMITED (06534910)
- People for ALSITEK LIMITED (06534910)
- Insolvency for ALSITEK LIMITED (06534910)
- More for ALSITEK LIMITED (06534910)
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) |
---|---|---|---|
19 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
12 Apr 2022 | LIQ02 | Statement of affairs | |
07 Apr 2022 | AD01 | Registered office address changed from C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ United Kingdom to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 7 April 2022 | |
07 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
12 Jan 2022 | CH01 | Director's details changed for Mr Christopher Hugh Murray on 10 September 2021 | |
12 Jan 2022 | PSC04 | Change of details for Mr Christopher Hugh Murray as a person with significant control on 10 September 2021 | |
12 Jan 2022 | AD04 | Register(s) moved to registered office address C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ | |
12 Jan 2022 | AD04 | Register(s) moved to registered office address C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ | |
18 Nov 2021 | AD01 | Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 18 November 2021 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
01 Sep 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 August 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of John Colin Leslie Cox as a director on 18 April 2021 | |
22 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
16 Jan 2019 | PSC01 | Notification of Harun Ullah Ihsan as a person with significant control on 21 December 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
18 Jan 2018 | PSC04 | Change of details for Mr Christopher Hugh Murray as a person with significant control on 7 September 2017 |