Advanced company searchLink opens in new window

ALCOHOL TREATMENT WALES LIMITED

Company number 08967781

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)
17 May 2024 LIQ01 Declaration of solvency
07 May 2024 AD01 Registered office address changed from C/O Graham Paul Ltd Court House Court Road Bridgend Mid Glamorgan CF31 1BE United Kingdom to C/O Purnells Goldfield House 18a Gold Tops Newport S.Wales NP20 4PH on 7 May 2024
07 May 2024 600 Appointment of a voluntary liquidator
07 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-22
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
07 Jul 2023 AA Micro company accounts made up to 31 March 2023
19 May 2023 CH03 Secretary's details changed for Dr Bernadette Mary Hard on 19 May 2023
19 May 2023 AD01 Registered office address changed from C/O Graham Paul Ltd 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Cardiff CF23 8RW to C/O Graham Paul Ltd Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 19 May 2023
19 May 2023 CH01 Director's details changed for Mrs Suzanne Mair Stone on 19 May 2023
19 May 2023 CH01 Director's details changed for Mr James Jesse Hard on 19 May 2023
19 May 2023 CH01 Director's details changed for Dr Bernadette Mary Hard on 19 May 2023
19 May 2023 CH01 Director's details changed for Mr Arwyn Webley Gwyn on 19 May 2023
18 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
05 Aug 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 PSC08 Notification of a person with significant control statement
17 May 2021 PSC07 Cessation of David Roger Thomas as a person with significant control on 24 June 2017
17 May 2021 PSC07 Cessation of Suzanne Mair Stone as a person with significant control on 17 May 2021
17 May 2021 PSC07 Cessation of James Jesse Hard as a person with significant control on 17 May 2021
17 May 2021 PSC07 Cessation of Bernadette Mary Hard as a person with significant control on 17 May 2021
21 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
20 Aug 2020 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
07 Aug 2019 AA Micro company accounts made up to 31 March 2019