Advanced company searchLink opens in new window

ALPHA SECURITY SYSTEMS (COVENTRY) LTD

Company number 08517105

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)
17 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 18 July 2020
23 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 18 July 2019
06 Aug 2018 LIQ02 Statement of affairs
06 Aug 2018 600 Appointment of a voluntary liquidator
06 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-19
12 Jul 2018 AD01 Registered office address changed from Colinton House Leicester Road Bedworth Warwickshire CV12 8AB to Begbies Traynor (Central) Llp 3rd Floor Temple Point Temple Row Birmingham B2 5LG on 12 July 2018
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Jul 2016 AP01 Appointment of Mr Darren Graham Morris as a director on 8 July 2016
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
15 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
06 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Aug 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
08 Aug 2014 CH01 Director's details changed for Mr Jamie Darren Morris on 1 August 2014
08 Aug 2014 AD01 Registered office address changed from 1 & 2 Mercia Village Torwood Close Solihull West Midlands CV4 8HX England to Colinton House Leicester Road Bedworth Warwickshire CV12 8AB on 8 August 2014
07 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)