Advanced company searchLink opens in new window

ALPHA K9 SPECIALIST HANDLERS LIMITED

Company number 06756101

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-26
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
  • GBP 2
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