- Company Overview for ALECON LTD (08255262)
- Filing history for ALECON LTD (08255262)
- People for ALECON LTD (08255262)
- Insolvency for ALECON LTD (08255262)
- More for ALECON LTD (08255262)
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
|
|
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 |