Advanced company searchLink opens in new window

ALFORD CONTRACTING LIMITED

Company number 10305497

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-01
  • GBP 1