Advanced company searchLink opens in new window

ALPHA THETA LIMITED

Company number 07774671

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)
28 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
28 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2017 AD01 Registered office address changed from Unit 5 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 6 January 2017
04 Jan 2017 600 Appointment of a voluntary liquidator
04 Jan 2017 4.20 Statement of affairs with form 4.19
04 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
23 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
08 Nov 2016 TM01 Termination of appointment of Christopher John Trigg as a director on 8 November 2016
02 Nov 2016 TM01 Termination of appointment of Graham Paul Hodges as a director on 31 October 2016
01 Nov 2016 MR01 Registration of charge 077746710004, created on 28 October 2016
18 Oct 2016 TM01 Termination of appointment of Martin Massey as a director on 14 October 2016
20 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
21 Jun 2016 TM01 Termination of appointment of Brian Keith Geldart as a director on 10 June 2016
04 May 2016 TM01 Termination of appointment of Haydn Charles Beeken as a director on 30 April 2016
03 Nov 2015 TM01 Termination of appointment of David John Lawton as a director on 30 October 2015
09 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
01 Jul 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 AP01 Appointment of Mr David John Lawton as a director on 1 June 2015
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2015 MR04 Satisfaction of charge 1 in full
31 Mar 2015 MR01 Registration of charge 077746710003, created on 27 March 2015
31 Dec 2014 AP01 Appointment of Mr Martin Massey as a director on 31 December 2014
23 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
31 Jul 2014 AA Full accounts made up to 31 December 2013