ALFRESCO (HEMEL HEMPSTEAD) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Liquidators' statement of receipts and payments to 2025-02-19 |
17/02/2517 February 2025 | Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17 |
06/04/246 April 2024 | Notice to Registrar of Companies of Notice of disclaimer |
27/02/2427 February 2024 | Appointment of a voluntary liquidator |
27/02/2427 February 2024 | Resolutions |
27/02/2427 February 2024 | Statement of affairs |
27/02/2427 February 2024 | Resolutions |
27/02/2427 February 2024 | Registered office address changed from 40 Kimbolton Road Bedford Beds MK40 2NR to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-02-27 |
01/12/231 December 2023 | Change of details for Mr Domenico Mirto as a person with significant control on 2023-12-01 |
01/12/231 December 2023 | Change of details for Mrs Fernanda Mirto as a person with significant control on 2023-12-01 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/03/1618 March 2016 | 07/03/16 STATEMENT OF CAPITAL GBP 100 |
18/03/1618 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/03/1525 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/04/144 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/03/1315 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/03/1226 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD |
31/03/1031 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
02/04/092 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
02/04/092 April 2009 | DIRECTOR APPOINTED DOMENICO MIRTO |
02/04/092 April 2009 | PREVSHO FROM 31/03/2009 TO 28/02/2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | SECRETARY APPOINTED PHILLIP ANTHONY MIRTO |
11/04/0811 April 2008 | DIRECTOR APPOINTED FERNANDA MIRTO |
18/03/0818 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
18/03/0818 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company