- Company Overview for ALCONTROL GROUP LIMITED (07066581)
- Filing history for ALCONTROL GROUP LIMITED (07066581)
- People for ALCONTROL GROUP LIMITED (07066581)
- Charges for ALCONTROL GROUP LIMITED (07066581)
- Insolvency for ALCONTROL GROUP LIMITED (07066581)
- Registers for ALCONTROL GROUP LIMITED (07066581)
- More for ALCONTROL GROUP LIMITED (07066581)
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
|
|
09 Dec 2021 | LIQ01 | Declaration of solvency | |
05 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2021
|
|
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
|
|
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
|
|
02 Nov 2021 | SH20 | Statement by Directors | |
02 Nov 2021 | CAP-SS | Solvency Statement dated 30/09/21 | |
02 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
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 |