Advanced company searchLink opens in new window

ALCOM TRADE INTERNATIONAL LIMITED

Company number 11968803

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)
27 Mar 2023 AD01 Registered office address changed from Unit 6 Stadium Close Worksop S81 7BT England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 27 March 2023
27 Mar 2023 LIQ02 Statement of affairs
27 Mar 2023 600 Appointment of a voluntary liquidator
27 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-16
27 Jul 2022 AA Micro company accounts made up to 31 March 2022
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 2
24 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
27 Sep 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
15 Oct 2020 AA Micro company accounts made up to 31 March 2020
15 Oct 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
07 Jul 2020 AD01 Registered office address changed from Unit 14 Jupiter Business Park Bentley Road Doncaster DN5 9TJ England to Unit 6 Stadium Close Worksop S81 7BT on 7 July 2020
03 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with updates
17 Jun 2019 AD01 Registered office address changed from 3 Hampstead Court Hull HU3 1UF England to Unit 14 Jupiter Business Park Bentley Road Doncaster DN5 9TJ on 17 June 2019
05 May 2019 AD01 Registered office address changed from 38 Beverley Road Hull HU5 1LU England to 3 Hampstead Court Hull HU3 1UF on 5 May 2019
29 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted