Advanced company searchLink opens in new window

ALSITEK LIMITED

Company number 06534910

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
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