Advanced company searchLink opens in new window

ALPHA CONSOLIDATIONS LIMITED

Company number 06671867

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2012 DS01 Application to strike the company off the register
23 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
16 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Feb 2011 AD01 Registered office address changed from 10 Tyhe Wharf Bridge Street Birmingham B1 2JS on 10 February 2011
02 Sep 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
02 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Aug 2010 TM01 Termination of appointment of Michael Mitchell as a director
26 Jul 2010 AP03 Appointment of Mrs Eleanor Freudmann as a secretary
26 Jul 2010 TM02 Termination of appointment of Pharma Nominees Limited as a secretary
25 Jun 2010 AD01 Registered office address changed from 14 New Street London EC2M 4HE on 25 June 2010
17 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
14 Nov 2008 CERTNM Company name changed wyj LIMITED\certificate issued on 14/11/08
13 Aug 2008 NEWINC Incorporation