- Company Overview for ALFA CONCRETE LIMITED (07350273)
- Filing history for ALFA CONCRETE LIMITED (07350273)
- People for ALFA CONCRETE LIMITED (07350273)
- More for ALFA CONCRETE LIMITED (07350273)
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 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2012 | DS01 | Application to strike the company off the register | |
14 Sep 2011 | AR01 |
Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-09-14
|
|
05 May 2011 | TM02 | Termination of appointment of Elizabeth Hollins as a secretary | |
05 May 2011 | TM01 | Termination of appointment of Andrew Hollins as a director | |
04 Oct 2010 | AP01 | Appointment of Andrew Neil Hollins as a director | |
25 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 22 September 2010
|
|
06 Sep 2010 | AP03 | Appointment of Elizabeth Louise Hollins as a secretary | |
06 Sep 2010 | AD01 | Registered office address changed from 29-31 Moorland Road Burslem Stoke-on-Trent ST6 1DS on 6 September 2010 | |
06 Sep 2010 | AP01 | Appointment of Luigi Di Piazza as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Emma Watts as a director | |
26 Aug 2010 | TM02 | Termination of appointment of Margaret Davies as a secretary | |
19 Aug 2010 | NEWINC | Incorporation |