ALFRO CONSTRUCTION MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/07/258 July 2025 | Liquidators' statement of receipts and payments to 2025-06-18 |
| 12/06/2512 June 2025 | Removal of liquidator by court order |
| 23/04/2523 April 2025 | Appointment of a voluntary liquidator |
| 23/08/2423 August 2024 | Liquidators' statement of receipts and payments to 2024-06-18 |
| 27/06/2327 June 2023 | Registered office address changed from Conifers the Drift Exning Newmarket CB8 7EZ England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-06-27 |
| 27/06/2327 June 2023 | Resolutions |
| 27/06/2327 June 2023 | Appointment of a voluntary liquidator |
| 27/06/2327 June 2023 | Resolutions |
| 27/06/2327 June 2023 | Statement of affairs |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
| 18/01/2218 January 2022 | Registered office address changed from Drift End the Drift Burwell Road Exning Newmarket Suffolk CB8 7EZ to Conifers the Drift Exning Newmarket CB8 7EZ on 2022-01-18 |
| 18/01/2218 January 2022 | Change of details for Mrs Christine Collen as a person with significant control on 2021-12-01 |
| 18/01/2218 January 2022 | Change of details for Mr Alan Alfred Collen as a person with significant control on 2021-12-01 |
| 18/01/2218 January 2022 | Director's details changed for Mrs Christine Collen on 2021-12-01 |
| 18/01/2218 January 2022 | Director's details changed for Mr Alan Alfred Collen on 2021-12-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
| 03/01/203 January 2020 | DIRECTOR APPOINTED MRS CHRISTINE COLLEN |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
| 04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN ALFRED COLLEN / 01/01/2018 |
| 04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE COLLEN |
| 25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 21/05/1821 May 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 1 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/01/1615 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 22/12/1522 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/01/1513 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/01/148 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/01/138 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/02/122 February 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/01/114 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALFRED COLLEN / 22/12/2009 |
| 14/01/1014 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 04/02/094 February 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
| 04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 1 SCHOOL LANE WISBECH CAMBRIDGESHIRE PE13 1AW ENGLAND |
| 23/12/0823 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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