ALEXANDRA HOUSE (LEIGH) LIMITED

Charter House, 105 Leigh Road Charter House, 105 Leigh Road, Essex, SS9 1JL
StatusLIQUIDATION
Company No.05992972
CategoryPrivate Limited Company
Incorporated08 Nov 2006
Age17 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

ALEXANDRA HOUSE (LEIGH) LIMITED is an liquidation private limited company with number 05992972. It was incorporated 17 years, 6 months, 23 days ago, on 08 November 2006. The company address is Charter House, 105 Leigh Road Charter House, 105 Leigh Road, Essex, SS9 1JL.



Company Fillings

Liquidation compulsory winding up order

Date: 20 Feb 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Apr 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Rolfe

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sandra Jane Aubrey

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mrs samantha rolfe

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary samantha rolfe

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 08 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTONOMOUS DIGITAL CREATIVES LIMITED

5 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SC524551
Status:ACTIVE
Category:Private Limited Company

DMP (NI) LTD

49 GOWDYSTOWN ROAD,CO DOWN,BT32 4HH

Number:NI064429
Status:ACTIVE
Category:Private Limited Company

GCS STEELS (GOSPORT) LIMITED

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:08523155
Status:ACTIVE
Category:Private Limited Company

MERIDIUM GROUP LIMITED

21A BROOKS MEWS,LONDON,W1K 4DZ

Number:11803090
Status:ACTIVE
Category:Private Limited Company

MOSKO TRAINING LTD

MOTHERWELL BUSINESS CENTRE,MOTHERWELL,ML1 1PJ

Number:SC250547
Status:LIQUIDATION
Category:Private Limited Company

SJM TECHNICAL SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09708495
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