Advanced company searchLink opens in new window

ALYLEL HOLDINGS LIMITED

Company number 09472088

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 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 PSC07 Cessation of Paul Parker as a person with significant control on 23 February 2021
25 Mar 2021 TM01 Termination of appointment of Paul Parker as a director on 23 February 2021
20 Oct 2020 CERTNM Company name changed AC189 LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
19 Aug 2020 AA Micro company accounts made up to 31 March 2020
19 Aug 2020 AA Micro company accounts made up to 31 March 2019
19 Aug 2020 AA Micro company accounts made up to 31 March 2018
19 Aug 2020 AA Micro company accounts made up to 31 March 2017
19 Aug 2020 PSC01 Notification of Paul Parker as a person with significant control on 2 April 2017
19 Aug 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
19 Aug 2020 CS01 Confirmation statement made on 5 March 2019 with no updates
19 Aug 2020 CS01 Confirmation statement made on 5 March 2018 with no updates
19 Aug 2020 AP01 Appointment of Mr Paul Parker as a director on 27 June 2017
19 Aug 2020 AD01 Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to 399 the Cube Haverton Hill Road Billingham TS23 1PY on 19 August 2020
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
26 Jun 2017 CH01 Director's details changed for Mr Paul Parker on 1 April 2017
26 Jun 2017 TM01 Termination of appointment of Paul Parker as a director on 1 April 2017
26 Jun 2017 PSC07 Cessation of Paul Parker as a person with significant control on 1 April 2017
26 Jun 2017 AD01 Registered office address changed from 29 Bateman Close Crewe CW1 3DQ England to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 26 June 2017
19 Jun 2017 CH01 Director's details changed for Mr Paul Parker on 1 June 2017
19 Jun 2017 AD01 Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to 29 Bateman Close Crewe CW1 3DQ on 19 June 2017
18 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01