Advanced company searchLink opens in new window

ALCONBURY WEALD PARCEL 6 MANAGEMENT COMPANY LIMITED

Company number 12068643

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2021 DS01 Application to strike the company off the register
26 May 2021 TM02 Termination of appointment of Christopher Paul Hearn as a secretary on 15 May 2021
27 Jan 2021 TM01 Termination of appointment of David Ian Hnyda as a director on 27 January 2021
27 Jan 2021 AD01 Registered office address changed from Unit 7, Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard LU7 9NB England to Academy Place Crest Nicholson 1-9 Brook Street Brentwood CM14 5NQ on 27 January 2021
27 Jan 2021 TM02 Termination of appointment of Broadoak Management Ltd as a secretary on 27 January 2021
27 Jan 2021 PSC07 Cessation of David Ian Hnyda as a person with significant control on 27 January 2021
27 Jan 2021 AP03 Appointment of Mr Christopher Paul Hearn as a secretary on 26 January 2021
27 Jan 2021 AP01 Appointment of Mr Carl Ramon Atkinson as a director on 26 January 2021
27 Jan 2021 AP01 Appointment of Mr Christopher Paul Hearn as a director on 26 January 2021
27 Jan 2021 AP01 Appointment of Ms Karen Jane Coulson as a director on 26 January 2021
27 Jan 2021 AP01 Appointment of Mr Alex Fraser Stark as a director on 26 January 2021
27 Jan 2021 TM01 Termination of appointment of Paul Andrew Bannister as a director on 27 January 2021
27 Jan 2021 PSC07 Cessation of Paul Andrew Bannister as a person with significant control on 27 January 2021
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
30 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
27 Jun 2019 AD01 Registered office address changed from Parcel 6 Alconbury Weald Huntingdon PE28 4LN United Kingdom to Unit 7, Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard LU7 9NB on 27 June 2019
25 Jun 2019 NEWINC Incorporation