- Company Overview for ALPHA HOLDCO 1 LIMITED (09496091)
- Filing history for ALPHA HOLDCO 1 LIMITED (09496091)
- People for ALPHA HOLDCO 1 LIMITED (09496091)
- Charges for ALPHA HOLDCO 1 LIMITED (09496091)
- Insolvency for ALPHA HOLDCO 1 LIMITED (09496091)
- More for ALPHA HOLDCO 1 LIMITED (09496091)
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) |
---|---|---|---|
01 Jul 2024 | AD01 | Registered office address changed from 1a Franks Road Bardon Hill Coalville Leicestershire LE67 1TT United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 1 July 2024 | |
25 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2024 | LIQ02 | Statement of affairs | |
22 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
02 Jan 2024 | TM01 | Termination of appointment of Katherine Victoria Green as a director on 13 November 2023 | |
15 Nov 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
02 Nov 2023 | MR01 | Registration of charge 094960910006, created on 2 November 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Matthew Jubb as a director on 7 September 2023 | |
03 May 2023 | AP01 | Appointment of Mr Paul James Dove as a director on 2 May 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
17 Mar 2023 | AD02 | Register inspection address has been changed from Alpha Holdco 1 Limited Leicester Road Ibstock LE67 6HP England to 1a Franks Road Bardon Hill Coalville LE67 1TT | |
24 Nov 2022 | TM01 | Termination of appointment of John Bruce Gill as a director on 15 November 2022 | |
06 Jul 2022 | AA | Full accounts made up to 30 June 2021 | |
20 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
11 Mar 2022 | TM01 | Termination of appointment of Graham Kevin Hale as a director on 24 February 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Philip Richard Quelch as a director on 1 January 2022 | |
20 Nov 2021 | AD01 | Registered office address changed from Jarvis House 157 Sadler Road Lincoln LN6 3RS United Kingdom to 1a Franks Road Bardon Hill Coalville Leicestershire LE67 1TT on 20 November 2021 | |
26 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
19 Jan 2021 | AP01 | Appointment of Ms Katherine Victoria Green as a director on 4 January 2021 | |
19 Jan 2021 | AP01 | Appointment of Mr John Bruce Gill as a director on 1 November 2020 | |
19 Jan 2021 | CH01 | Director's details changed for Mr Andrew Iain Cope on 1 November 2020 | |
19 Aug 2020 | AA | Full accounts made up to 30 June 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates |