- Company Overview for ALPHA K9 SPECIALIST HANDLERS LIMITED (06756101)
- Filing history for ALPHA K9 SPECIALIST HANDLERS LIMITED (06756101)
- People for ALPHA K9 SPECIALIST HANDLERS LIMITED (06756101)
- Insolvency for ALPHA K9 SPECIALIST HANDLERS LIMITED (06756101)
- More for ALPHA K9 SPECIALIST HANDLERS LIMITED (06756101)
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) |
---|---|---|---|
27 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2012 | |
02 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2011 | AD01 | Registered office address changed from Millhouse Inn Hale Road Widnes Cheshire WA8 0TL on 6 July 2011 | |
24 Feb 2011 | AR01 |
Annual return made up to 24 November 2010
Statement of capital on 2011-02-24
|
|
16 Feb 2011 | AD01 | Registered office address changed from 265 Broad Lane Norris Green Liverpool L11 1AH on 16 February 2011 | |
09 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
05 Aug 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
06 Jan 2010 | TM01 | Termination of appointment of Thomas Eaton as a director | |
08 Nov 2009 | AP01 | Appointment of Michelle Eaton as a director | |
14 Oct 2009 | AD01 | Registered office address changed from Millhouse Inn Hale Rd Widnes Cheshire WA8 0TL on 14 October 2009 | |
03 Sep 2009 | 288b | Appointment Terminated Director michelle jones | |
03 Sep 2009 | 288a | Director appointed thomas eaton | |
24 Nov 2008 | NEWINC | Incorporation |