Advanced company searchLink opens in new window

ALFA LAVAL EASTBOURNE LIMITED

Company number 07427524

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)
04 Oct 2024 AD01 Registered office address changed from 7 Doman Road Camberley Surrey GU15 3DN England to C/O Rsm Uk Restructuring Advisory Llp Third Floor One London Square Crosslanes Guildford GU1 1UN on 4 October 2024
04 Oct 2024 600 Appointment of a voluntary liquidator
04 Oct 2024 LIQ01 Declaration of solvency
04 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-27
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
25 Sep 2023 AD01 Registered office address changed from Alfa Laval Birch Road Eastbourne East Sussex BN23 6PQ to 7 Doman Road Camberley Surrey GU15 3DN on 25 September 2023
17 Aug 2023 SH19 Statement of capital on 17 August 2023
  • GBP 1
17 Aug 2023 SH20 Statement by Directors
17 Aug 2023 TM02 Termination of appointment of Robin Mark Revill Suggate as a secretary on 16 August 2023
17 Aug 2023 CAP-SS Solvency Statement dated 16/08/23
17 Aug 2023 TM01 Termination of appointment of Robin Mark Revill Suggate as a director on 16 August 2023
17 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2023 TM01 Termination of appointment of Barry Harold Godfrey as a director on 16 August 2023
17 Aug 2023 AP01 Appointment of Mr Nainesh Mahendra Patel as a director on 16 August 2023
17 Aug 2023 AP01 Appointment of Mr Stephen Woolhouse as a director on 16 August 2023
30 Mar 2023 AA Full accounts made up to 31 December 2021
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
18 May 2022 PSC05 Change of details for Alfa Laval Holdings Ltd as a person with significant control on 18 May 2022
09 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
13 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
13 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with no updates