Advanced company searchLink opens in new window

ALEX ELECTRICAL CONTRACTS LIMITED

Company number 08045491

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)
14 May 2024 AD01 Registered office address changed from Finance House 20-21 Aviation Way Southend Essex SS2 6UN England to 1 Kings Avenue London N21 3NA on 14 May 2024
04 May 2024 LIQ02 Statement of affairs
04 May 2024 600 Appointment of a voluntary liquidator
04 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-25
15 Jun 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
23 Sep 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
21 Mar 2022 PSC04 Change of details for Mr Gavin Mulvihill-Dix as a person with significant control on 21 March 2022
26 May 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
01 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
24 Apr 2019 AA Micro company accounts made up to 31 March 2019
17 Aug 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
30 Jan 2018 AD01 Registered office address changed from 4 Dunstable Road Harold Hill Romford Essex RM3 8JB England to Finance House 20-21 Aviation Way Southend Essex SS2 6UN on 30 January 2018
12 Jan 2018 CH01 Director's details changed for Mrs Ingrid Mulvihill-Dix on 12 January 2018
12 Jan 2018 CH03 Secretary's details changed for Mrs Ingrid Mulvihill-Dix on 12 January 2018
12 Jan 2018 CH01 Director's details changed for Mr Gavin Mulvihill-Dix on 12 January 2018
12 Jan 2018 PSC04 Change of details for Mr Gavin Mulvihill-Dix as a person with significant control on 12 January 2018
12 Jan 2018 AD01 Registered office address changed from Suite S5, Bates Business Centre Church Road Harold Wood Romford Essex RM3 0JF to 4 Dunstable Road Harold Hill Romford Essex RM3 8JB on 12 January 2018
21 Jun 2017 AA Micro company accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates