Advanced company searchLink opens in new window

ALEXHAYESCONTRACTOR LTD

Company number 08630297

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
30 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
31 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
06 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
04 Nov 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Mar 2018 AAMD Amended total exemption small company accounts made up to 31 July 2015
08 Mar 2018 AAMD Amended total exemption small company accounts made up to 31 July 2016
23 Aug 2017 PSC01 Notification of Alex Hayes as a person with significant control on 21 August 2017
21 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 21 August 2017
15 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
08 May 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
18 Dec 2013 AD01 Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England on 18 December 2013
03 Sep 2013 AD01 Registered office address changed from 43 Antons Road Liverpool Merseyside L26 9UN United Kingdom on 3 September 2013
30 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted