Advanced company searchLink opens in new window

ALEXANDRA CHAMBERS PROPERTY AND PROBATE LAWYERS LIMITED

Company number 09466962

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)
15 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
15 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
02 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 27 February 2019
16 Mar 2018 AD01 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to The Maltings East Tyndall Street Cardiff CF24 5EZ on 16 March 2018
16 Mar 2018 AD01 Registered office address changed from Alexandra House 24 Llandeilo Road Cross Hands Llanelli SA14 6NA Wales to The Maltings East Tyndall Street Cardiff CF24 5EZ on 16 March 2018
13 Mar 2018 LIQ02 Statement of affairs
13 Mar 2018 600 Appointment of a voluntary liquidator
13 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
27 Nov 2017 TM01 Termination of appointment of Debra Jane Thomas as a director on 14 November 2017
27 Nov 2017 PSC07 Cessation of Debra Jane Thomas as a person with significant control on 2 October 2017
04 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
28 Apr 2017 AD01 Registered office address changed from Alexandra House 4 Alexandra Road Gorseinon Swansea SA4 4NW Wales to Alexandra House 24 Llandeilo Road Cross Hands Llanelli SA14 6NA on 28 April 2017
03 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
22 Dec 2016 TM01 Termination of appointment of Gina Danielle Mccabe as a director on 22 December 2016
17 Aug 2016 AP01 Appointment of Mrs Debra Jane Thomas as a director on 16 August 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
13 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
03 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted