- Company Overview for ALVIN CONNOR LTD (08727039)
- Filing history for ALVIN CONNOR LTD (08727039)
- People for ALVIN CONNOR LTD (08727039)
- More for ALVIN CONNOR LTD (08727039)
| 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
|
|
| 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
|
|
| 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
|
|
| 10 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-10
|