- Company Overview for ALCHEMY FACILITIES LTD (08405397)
- Filing history for ALCHEMY FACILITIES LTD (08405397)
- People for ALCHEMY FACILITIES LTD (08405397)
- Charges for ALCHEMY FACILITIES LTD (08405397)
- Insolvency for ALCHEMY FACILITIES LTD (08405397)
- More for ALCHEMY FACILITIES LTD (08405397)
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 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2020 | AM23 | Notice of move from Administration to Dissolution | |
04 Feb 2020 | AM10 | Administrator's progress report | |
01 Aug 2019 | AM10 | Administrator's progress report | |
14 Mar 2019 | AM07 | Result of meeting of creditors | |
26 Feb 2019 | AM03 | Statement of administrator's proposal | |
21 Jan 2019 | AD01 | Registered office address changed from The Registrar Suite,6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ England to Moorend House Snelsins Road Cleckheaton BD19 3UE on 21 January 2019 | |
15 Jan 2019 | AM01 | Appointment of an administrator | |
07 Aug 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
26 Feb 2018 | MR01 | Registration of charge 084053970003, created on 23 February 2018 | |
16 Feb 2018 | MR01 | Registration of charge 084053970002, created on 8 February 2018 | |
09 Feb 2018 | MR04 | Satisfaction of charge 084053970001 in full | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Marcel Joel Kwame Leader as a person with significant control on 1 January 2017 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN to The Registrar Suite,6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ on 3 November 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | CH04 | Secretary's details changed for Bohoruns Business Solutions Ltd on 21 July 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Marcel Joel Kwame Leader on 21 July 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Marvyn Caleb Leader as a director on 18 June 2015 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|