- Company Overview for ALFORD CONTRACTING LIMITED (10305497)
- Filing history for ALFORD CONTRACTING LIMITED (10305497)
- People for ALFORD CONTRACTING LIMITED (10305497)
- More for ALFORD CONTRACTING LIMITED (10305497)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 5 April 2017 | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2017 | DS01 | Application to strike the company off the register | |
29 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
24 Aug 2017 | PSC01 | Notification of Jeffrey Enolva as a person with significant control on 1 August 2016 | |
23 Aug 2017 | PSC07 | Cessation of Jeffrey Jeffrey as a person with significant control on 1 August 2016 | |
22 Aug 2017 | PSC01 | Notification of Jeffrey Jeffrey as a person with significant control on 1 August 2016 | |
21 Aug 2017 | PSC07 | Cessation of Paul Jordan Corrigan as a person with significant control on 1 August 2016 | |
12 Jul 2017 | AD01 | Registered office address changed from 3a Clifton Square Lytham St. Annes Lancashire FY8 5JP United Kingdom to Office 8 Mills Hill Works Corbrook Road Oldham OL9 9SD on 12 July 2017 | |
28 Sep 2016 | AP01 | Appointment of Mr Jeffrey Enolva as a director on 26 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Paul Jordan Corrigan as a director on 26 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Paul Jordan Corrigan as a director on 26 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Paul Jordan Corrigan as a director on 26 September 2016 | |
01 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-01
|