Advanced company searchLink opens in new window

ALEX & SONS BUILDING AND ELECTRICAL LIMITED

Company number 09041860

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2020 TM01 Termination of appointment of Hilton Joseph Belle as a director on 30 September 2020
15 Sep 2020 AP01 Appointment of Mr Hilton Joseph Belle as a director on 23 July 2020
05 Sep 2020 AP01 Appointment of Mr Brian James Wall as a director on 10 February 2020
04 Aug 2020 TM01 Termination of appointment of Thomas Charles Howard as a director on 10 February 2020
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
04 Oct 2019 AP01 Appointment of Mr Thomas Charles Howard as a director on 4 October 2019
04 Oct 2019 PSC01 Notification of Thomas Charles Howard as a person with significant control on 4 October 2019
04 Oct 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 9 Longcroft Road Farley Hill Luton LU15RX on 4 October 2019
04 Oct 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 October 2019
04 Oct 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 4 October 2019
04 Oct 2019 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 4 October 2019
13 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with updates
13 Jun 2019 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 5 June 2019
13 Jun 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 5 June 2019
13 Jun 2019 AP01 Appointment of Mr Bryan Thornton as a director on 5 June 2019
06 Jun 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 June 2019
06 Jun 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 20 May 2019
20 May 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 May 2019
20 May 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 20 May 2019
04 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates