Advanced company searchLink opens in new window

ALVIN CONNOR LTD

Company number 08727039

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2017 RP05 Registered office address changed to PO Box 4385, 08727039: Companies House Default Address, Cardiff, CF14 8LH on 28 December 2017
04 Apr 2017 AA Total exemption full accounts made up to 31 October 2016
13 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
31 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
12 Sep 2016 AD01 Registered office address changed from 8 East House Tumulus Avenue Newcastle upon Tyne NE6 4UR to Unit 23a Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 12 September 2016
09 Sep 2016 AP01 Appointment of Mrs Moira Gibbs as a director on 9 September 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 96,000
29 Jun 2015 AA Total exemption full accounts made up to 31 October 2014
04 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 96,000
10 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-10
  • GBP 100