Advanced company searchLink opens in new window

ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED

Company number 01636696

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 SH20 Statement by Directors
03 Oct 2016 SH19 Statement of capital on 3 October 2016
  • GBP 1
03 Oct 2016 CAP-SS Solvency Statement dated 05/09/16
03 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 05/09/2016
20 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 25,000
08 Dec 2015 TM01 Termination of appointment of Matthew Gregory as a director on 28 August 2015
24 Sep 2015 AP01 Appointment of Mr Stefan Schellinger as a director on 28 August 2015
08 Sep 2015 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH01 for Jon Michael Green
10 Aug 2015 CH01 Director's details changed for Mr Matthew Gregory on 30 July 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Feb 2015 SH19 Statement of capital on 11 February 2015
  • GBP 25,000
20 Jan 2015 SH20 Statement by Directors
20 Jan 2015 CAP-SS Solvency Statement dated 05/01/15
20 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 05/01/2015
06 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 CH01 Director's details changed for Mr Jon Michael Green on 28 December 2013
15 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,000
30 Oct 2013 CH01 Director's details changed for Mr Jon Michael Green on 1 August 2013
11 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders