- Company Overview for ALCYON FINANCIAL LIMITED (07213321)
- Filing history for ALCYON FINANCIAL LIMITED (07213321)
- People for ALCYON FINANCIAL LIMITED (07213321)
- Insolvency for ALCYON FINANCIAL LIMITED (07213321)
- More for ALCYON FINANCIAL LIMITED (07213321)
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) |
---|---|---|---|
26 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2016 | AD01 | Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to The Shard 32 London Bridge Street London SE1 9SG on 30 March 2016 | |
24 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | 4.70 | Declaration of solvency | |
06 Jul 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
30 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Philip Bryan Lammas on 22 September 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Olympus House Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6BF to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 9 October 2014 | |
29 Jun 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH01 | Director's details changed for Mr Philip Bryan Lammas on 7 April 2014 | |
11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | AD01 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 7 October 2013 | |
07 Oct 2013 | TM01 | Termination of appointment of Andrew Pepper as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Paul Mcgowan as a director | |
07 Oct 2013 | TM02 | Termination of appointment of Lindsay Gunn as a secretary | |
04 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
20 Oct 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 |