ALEXANDRA WORKWEAR LIMITED

Alexandra House Alexandra House, Bristol, BS35 2NT
StatusDISSOLVED
Company No.02899896
CategoryPrivate Limited Company
Incorporated18 Feb 1994
Age30 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution05 Apr 2011
Years13 years, 1 month, 12 days

SUMMARY

ALEXANDRA WORKWEAR LIMITED is an dissolved private limited company with number 02899896. It was incorporated 30 years, 2 months, 27 days ago, on 18 February 1994 and it was dissolved 13 years, 1 month, 12 days ago, on 05 April 2011. The company address is Alexandra House Alexandra House, Bristol, BS35 2NT.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-28

Officer name: Alexandra Plc

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine New

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-03-31

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed timothy peter gifford

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed paul martyn rosser

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director julian budd

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director kenneth gibbs

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed elaine new

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 03 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 03 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 2000

Action Date: 29 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-29

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 22 Nov 1999

Action Date: 30 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-30

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alexandra LIMITED\certificate issued on 19/06/98

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/98; no change of members

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/06/98

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed unique to you LIMITED\certificate issued on 03/03/98

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 03 Dec 1997

Action Date: 01 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-01

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Dec 1996

Action Date: 03 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-03

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/96; no change of members

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Address

Type: 287

Description: Registered office changed on 05/12/95 from: alexandra house britannia road patchway bristol BS12 5TP

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 1995

Action Date: 28 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-28

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/95; no change of members

Documents

View document PDF

Legacy

Date: 18 Apr 1995

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 28/01 to 31/01

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/01

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 26/09/94 from: narrow quay house prince street bristol BS1 4AH

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quayshelfco 455 LIMITED\certificate issued on 08/03/94

Documents

View document PDF

Incorporation company

Date: 18 Feb 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

@ LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:11785369
Status:ACTIVE
Category:Private Limited Company

GLOGODSK9 LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11901801
Status:ACTIVE
Category:Private Limited Company

GOLDWORKS COMPANY

HILL HOUSE,LONDON,N19 5UU

Number:LP005027
Status:ACTIVE
Category:Limited Partnership

INDUSTRIAL MOULDED PRODUCTS (BILSTON) LIMITED

8 ROCKLANDS CRESCENT,LICHFIELD,WS13 6DH

Number:01725840
Status:ACTIVE
Category:Private Limited Company

INNDEAVOUR LIMITED

CRANBROOK HOUSE,OXFORD,OX2 7JQ

Number:10397753
Status:ACTIVE
Category:Private Limited Company

PADDILE LTD

76 GLADESMORE ROAD,LONDON,N15 6TD

Number:09690806
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source