Advanced company searchLink opens in new window

ALPACR LTD

Company number 10589903

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)
20 Aug 2024 AD01 Registered office address changed from Regus House Falcon Drive Cardiff CF10 4RU to Regus 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 20 August 2024
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 24 February 2024
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
10 Mar 2022 600 Appointment of a voluntary liquidator
09 Mar 2022 AD01 Registered office address changed from Ceiriog Llandegla Wrexham LL11 3AU Wales to Regus House Falcon Drive Cardiff CF10 4RU on 9 March 2022
09 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-25
09 Mar 2022 LIQ02 Statement of affairs
16 Nov 2021 AA Micro company accounts made up to 31 January 2021
17 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with updates
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 647.89
04 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2021
  • GBP 625.72
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 625.415
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/21
18 Jan 2021 MA Memorandum and Articles of Association
18 Jan 2021 MA Memorandum and Articles of Association
18 Jan 2021 MA Memorandum and Articles of Association
18 Jan 2021 MA Memorandum and Articles of Association
23 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 625.41
24 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 7 June 2020
  • GBP 596.85
08 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 590.37
28 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 587.365
09 Sep 2019 AA Micro company accounts made up to 31 January 2019
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates