Advanced company searchLink opens in new window

ALFA ECO - TECH LTD

Company number 12830983

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
19 May 2022 AA Micro company accounts made up to 31 August 2021
05 May 2022 CH01 Director's details changed for Mr Wayne Stephen Boldy on 4 May 2022
05 May 2022 PSC04 Change of details for Mr Wayne Stephen Boldy as a person with significant control on 4 May 2022
05 May 2022 AD01 Registered office address changed from 3 Ashdene New Farnley Leeds West Yorkshire LS12 5QR to 23 Well Holme Mead New Farnley Leeds LS12 5RF on 5 May 2022
22 Oct 2021 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to 3 Ashdene New Farnley Leeds West Yorkshire LS12 5QR on 22 October 2021
22 Oct 2021 AD01 Registered office address changed from 54 Acacia Drive Allerton Bradford BD15 9JY England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 22 October 2021
04 Oct 2021 TM01 Termination of appointment of Garry John Boldy as a director on 30 September 2021
04 Oct 2021 PSC07 Cessation of Garry John Boldy as a person with significant control on 20 September 2021
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
21 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted