Advanced company searchLink opens in new window

ALFA BRAVO CONSTRUCTION LIMITED

Company number 08029444

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)
10 May 2016 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jul 2015 4.68 Liquidators' statement of receipts and payments to 2 May 2015
26 Jun 2014 4.68 Liquidators' statement of receipts and payments to 2 May 2014
22 Apr 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
22 May 2013 4.20 Statement of affairs with form 4.19
22 May 2013 600 Appointment of a voluntary liquidator
22 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 May 2013 AD01 Registered office address changed from 1a Winterhill Way Guildford Surrey GU4 7JX on 16 May 2013
26 Oct 2012 TM01 Termination of appointment of Damian Kolek as a director
16 Oct 2012 AP01 Appointment of Mr Damian Konrad Kolek as a director
25 Jul 2012 TM01 Termination of appointment of Christopher Pike as a director
18 Jul 2012 AD01 Registered office address changed from 79 Ingleside Drive Stevenage SG1 4RY England on 18 July 2012
18 Jul 2012 AP01 Appointment of Mario Di Lemme as a director
13 Apr 2012 NEWINC Incorporation
Statement of capital on 2012-04-13
  • GBP 100