Advanced company searchLink opens in new window

ALEXANDER & YORK LIMITED

Company number 06291605

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2019 DS01 Application to strike the company off the register
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
04 Jun 2018 TM02 Termination of appointment of Jayne Stephanie Woodthorpe as a secretary on 31 May 2018
04 Jun 2018 TM01 Termination of appointment of Jayne Stephanie Woodthorpe as a director on 31 May 2018
26 Jun 2017 PSC02 Notification of Sil Holdings Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
02 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Apr 2017 CH01 Director's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017
13 Apr 2017 CH03 Secretary's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017
30 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
17 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2014 AD01 Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY to Stanley Mills Edward Street Bradford West Yorkshire BD4 9RS on 22 July 2014
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
16 Apr 2014 AA Full accounts made up to 31 December 2013
03 Jan 2014 AD01 Registered office address changed from 2 Stable Court Beechwoods Estate Elmete Lane Leeds West Yorkshire LS8 2LQ on 3 January 2014
25 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
29 Apr 2013 AA Full accounts made up to 31 December 2012
27 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders