Advanced company searchLink opens in new window

ALCONTROL GROUP LIMITED

Company number 07066581

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)
04 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2022 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6HQ to No. 1 Colmore Square Birmingham B4 6HQ on 17 January 2022
17 Jan 2022 AD03 Register(s) moved to registered inspection location Labco Uk Group Limited Francis House 9 Kings Head Yard London SE1 1NA
17 Jan 2022 AD02 Register inspection address has been changed from Labco Uk Group Limited Francis House 9 Kings Head Yard London SE1 1NA to Labco Uk Group Limited Francis House 9 Kings Head Yard London SE1 1NA
05 Jan 2022 AD02 Register inspection address has been changed to Francis House 9 Kings Head Yard London SE1 1NA
02 Jan 2022 AD01 Registered office address changed from Francis House 9 Kings Head Yard London SE1 1NA England to No 1 Colmore Square Birmingham B4 6HQ on 2 January 2022
09 Dec 2021 600 Appointment of a voluntary liquidator
09 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-29
09 Dec 2021 LIQ01 Declaration of solvency
05 Nov 2021 SH06 Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 1
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
03 Nov 2021 SH06 Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 1
03 Nov 2021 AP01 Appointment of Mr Thomas Edward Evans as a director on 14 September 2021
03 Nov 2021 TM01 Termination of appointment of Mathieu Olivier Floreani as a director on 14 September 2021
02 Nov 2021 SH19 Statement of capital on 2 November 2021
  • GBP 1
02 Nov 2021 SH20 Statement by Directors
02 Nov 2021 CAP-SS Solvency Statement dated 30/09/21
02 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2021 AD01 Registered office address changed from 2 Portman Street London W1H 6DU England to Francis House 9 Kings Head Yard London SE1 1NA on 29 June 2021
26 May 2021 AD01 Registered office address changed from Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales to 2 Portman Street London W1H 6DU on 26 May 2021
26 Jan 2021 TM01 Termination of appointment of Sijtze Voulon as a director on 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
05 Sep 2020 AA Full accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates