ALEKIS BUILDING COMPANY LIMITED

183 Hendre Road, Pencoed, Bridgend, CF35 6PP, Mid Glamorgan, United Kingdom
StatusACTIVE
Company No.07114735
CategoryPrivate Limited Company
Incorporated31 Dec 2009
Age14 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 22 days

SUMMARY

ALEKIS BUILDING COMPANY LIMITED is an active private limited company with number 07114735. It was incorporated 14 years, 5 months, 14 days ago, on 31 December 2009 and it was dissolved 3 years, 2 months, 22 days ago, on 23 March 2021. The company address is 183 Hendre Road, Pencoed, Bridgend, CF35 6PP, Mid Glamorgan, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 13 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

New address: 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP

Old address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom

Change date: 2022-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Address

Type: AD01

New address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Change date: 2022-08-26

Old address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

New address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Change date: 2022-08-08

Old address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

New address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Old address: 71 Worcester Court Tonyrefail Porth Mid Glamorgan CF39 8JU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-17

Old address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom

New address: 71 Worcester Court Tonyrefail Porth Mid Glamorgan CF39 8JU

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Administrative restoration company

Date: 17 Sep 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-27

Officer name: Varjag Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

New address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Old address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom

Change date: 2020-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

New address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Old address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Change date: 2016-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2015

Action Date: 07 Nov 2015

Category: Address

Type: AD01

New address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Old address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom

Change date: 2015-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2015

Action Date: 07 Nov 2015

Category: Address

Type: AD01

Old address: 60 Cemetery Road Porth Mid Glamorgan CF39 0BL

New address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Change date: 2015-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Varjag Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH England

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Old address: Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England

Change date: 2012-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Old address: Verdun Trade Centre 16Th Floor Portland House Bressenden Place London SW1E 5RS

Change date: 2012-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2012

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-11-30

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susanne Esaquvil

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Administrative restoration company

Date: 25 May 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Old address: , Suite 1.7 1 Warwick Row, London, London, SW1E 5ER, England

Change date: 2011-02-28

Documents

View document PDF

Incorporation company

Date: 31 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44 COACHING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11244772
Status:ACTIVE
Category:Private Limited Company

ABERDEEN CONCRETE LTD

UNIT 1 BRIDGEHAUGH BUSINESS PARK,ABERDEEN,AB21 7NX

Number:SC501552
Status:ACTIVE
Category:Private Limited Company

DEBBIE HUNT DESIGN LTD

THE LOFT UNIT 11,AXMINSTER,EX13 5RJ

Number:09104662
Status:ACTIVE
Category:Private Limited Company

NORTHERN DIVER LIMITED

VANTAGE HOUSE EAST TERRACE BUSINESS PARK,EUXTON,PR7 6TB

Number:09443121
Status:ACTIVE
Category:Private Limited Company

RORO CONSULTING LTD

7 LAMBTON COURT,PETERLEE,SR8 1NG

Number:11272366
Status:ACTIVE
Category:Private Limited Company

SURETRAK (S.E.) LTD

UNIT 9 BROADLANDS INDUSTRIAL ESTATE,CANTERBURY,CT2 9JQ

Number:06876824
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