- Company Overview for ALLOY TECH LIMITED (07499027)
- Filing history for ALLOY TECH LIMITED (07499027)
- People for ALLOY TECH LIMITED (07499027)
- More for ALLOY TECH LIMITED (07499027)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
01 Nov 2021 | TM01 | Termination of appointment of Gary Alan Gibson as a director on 12 January 2021 | |
01 Nov 2021 | PSC07 | Cessation of Gary Alan Gibson as a person with significant control on 12 January 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 10 Turnberry Close Winsford Cheshire CW7 2SW to Unit 2 Adj Michael Baddeley Transport Deakins Road Winsford Cheshire CW7 3BJ on 3 April 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
18 Jan 2019 | PSC04 | Change of details for Mr Shaun William Eaton as a person with significant control on 6 April 2016 | |
18 Jan 2019 | PSC04 | Change of details for Mr Gary Alan Gibson as a person with significant control on 6 April 2016 | |
18 Jan 2019 | PSC04 | Change of details for Mr Shaun William Eaton as a person with significant control on 6 April 2016 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off |