Advanced company searchLink opens in new window

ALFABET SCREENPRINT LIMITED

Company number 01997424

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)
16 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
16 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2022 AD01 Registered office address changed from Church Court Stourbridge Road Halesowen B63 3TT England to Stamford House Northenden Road Sale Cheshire M33 2DH on 19 March 2022
19 Mar 2022 600 Appointment of a voluntary liquidator
19 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-14
19 Mar 2022 LIQ02 Statement of affairs
30 Nov 2021 PSC04 Change of details for Mr Brian Andrew Lacey as a person with significant control on 11 February 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
30 Nov 2021 CH01 Director's details changed for Mrs Deborah Jane Lacey on 11 February 2021
30 Nov 2021 CH01 Director's details changed for Brian Lacey on 11 February 2021
30 Nov 2021 AD01 Registered office address changed from Unit 9 Sargeant Turner Trading Estate, Bromley Street Lye, Stourbridge West Midlands DY9 8HZ to Church Court Stourbridge Road Halesowen B63 3TT on 30 November 2021
30 Nov 2021 CH03 Secretary's details changed for Mrs Deborah Jane Lacey on 11 February 2021
30 Nov 2021 PSC04 Change of details for Mr Brian Andrew Lacey as a person with significant control on 12 February 2021
30 Nov 2021 PSC04 Change of details for Mr Brian Andrew Lacey as a person with significant control on 11 February 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 PSC07 Cessation of Deborah Jane Lacey as a person with significant control on 30 November 2016
08 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates