Advanced company searchLink opens in new window

ALEXANDER (UK) LIMITED

Company number 07960411

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)
21 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 27 March 2020
23 Apr 2019 AD01 Registered office address changed from Shane Collins 162 Station Road Balsall Common Coventry CV7 7FD England to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 23 April 2019
13 Apr 2019 LIQ02 Statement of affairs
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 Nov 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
09 Nov 2018 AD01 Registered office address changed from 8 Wiscombe Avenue Penkridge Stafford ST19 5EH to Shane Collins 162 Station Road Balsall Common Coventry CV7 7FD on 9 November 2018
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20
21 Sep 2015 AP01 Appointment of Mr Shane Collins as a director on 21 September 2015
21 Sep 2015 TM01 Termination of appointment of Lesley Ann Collins as a director on 21 September 2015
21 Sep 2015 AD01 Registered office address changed from 14 Swanswell Road Solihull B92 7EU to 8 Wiscombe Avenue Penkridge Stafford ST19 5EH on 21 September 2015
04 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
01 May 2013 AA Total exemption small company accounts made up to 28 February 2013
29 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
12 Jul 2012 SH01 Statement of capital following an allotment of shares on 11 July 2012
  • GBP 20