- Company Overview for ALFABET SCREENPRINT LIMITED (01997424)
- Filing history for ALFABET SCREENPRINT LIMITED (01997424)
- People for ALFABET SCREENPRINT LIMITED (01997424)
- Charges for ALFABET SCREENPRINT LIMITED (01997424)
- Insolvency for ALFABET SCREENPRINT LIMITED (01997424)
- More for ALFABET SCREENPRINT LIMITED (01997424)
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
|
|
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 |