Advanced company searchLink opens in new window

ALPHADEX LIMITED

Company number 07049399

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)
15 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 9 April 2017
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 9 April 2016
24 Apr 2015 2.24B Administrator's progress report to 10 April 2015
24 Apr 2015 600 Appointment of a voluntary liquidator
10 Apr 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Nov 2014 2.24B Administrator's progress report to 10 October 2014
28 May 2014 F2.18 Notice of deemed approval of proposals
14 May 2014 2.17B Statement of administrator's proposal
23 Apr 2014 AD01 Registered office address changed from 197 Ribbleton Lane Preston Lancashire PR1 5DY England on 23 April 2014
23 Apr 2014 2.12B Appointment of an administrator
27 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2014 AP01 Appointment of Mr Steven Jenkins as a director
28 Jan 2014 AD01 Registered office address changed from the Victoria @Mediacity Quays Loop Road Salford Lancashire M50 3SP on 28 January 2014
09 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,800
18 Jul 2013 TM01 Termination of appointment of Adam Binks as a director
10 May 2013 MR01 Registration of charge 070493990002
06 Feb 2013 AD01 Registered office address changed from 197 Ribbleton Lane Preston PR1 5DY United Kingdom on 6 February 2013
19 Dec 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
19 Dec 2012 TM01 Termination of appointment of Michael Thompson as a director
05 Oct 2012 TM01 Termination of appointment of Jabir Abadi as a director
05 Oct 2012 AP01 Appointment of Mr Adam Binks as a director
31 May 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders