Advanced company searchLink opens in new window

ALECON LTD

Company number 08255262

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)
11 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 18 October 2024
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 18 October 2023
14 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 18 October 2022
02 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 18 October 2021
11 Nov 2020 LIQ02 Statement of affairs
23 Oct 2020 AD01 Registered office address changed from Office 1, Izabella House 24 - 26 Regent Place Birmingham B1 3NJ England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 23 October 2020
23 Oct 2020 600 Appointment of a voluntary liquidator
23 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-19
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
18 Feb 2020 PSC07 Cessation of Steven Withers as a person with significant control on 4 November 2019
18 Feb 2020 AD01 Registered office address changed from 18/19 Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU England to Office 1, Izabella House 24 - 26 Regent Place Birmingham B1 3NJ on 18 February 2020
18 Feb 2020 PSC01 Notification of Ivor Steven Adkins as a person with significant control on 1 December 2019
17 Dec 2019 TM01 Termination of appointment of Steven Withers as a director on 4 December 2019
17 Dec 2019 AP01 Appointment of Mr Ivor Stephen Adkins as a director on 4 December 2019
15 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
14 May 2019 AD01 Registered office address changed from Unit 16 Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU England to 18/19 Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU on 14 May 2019
10 May 2019 TM01 Termination of appointment of Vladimiros Kyriakidis as a director on 27 March 2019
16 Apr 2019 PSC01 Notification of Steven Withers as a person with significant control on 27 March 2019
27 Mar 2019 AD01 Registered office address changed from 65C Ingleby Road Ilford IG1 4RX to Unit 16 Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU on 27 March 2019
27 Mar 2019 PSC07 Cessation of Vladimiras Kyriakidas as a person with significant control on 27 March 2019
27 Mar 2019 AP01 Appointment of Mr Steven Withers as a director on 27 March 2019
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates