ALPHA ONE CONTRACTORS LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 28/08/2428 August 2024 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 23/06/2423 June 2024 | Confirmation statement made on 2024-06-23 with updates |
| 23/06/2423 June 2024 | Registered office address changed from 20 Kipling Avenue Liverpool L36 0TZ England to International House 10 Churchill Way Cardiff CF10 2HE on 2024-06-23 |
| 18/05/2418 May 2024 | Certificate of change of name |
| 12/05/2412 May 2024 | Termination of appointment of Gary Fearon as a director on 2024-05-01 |
| 12/05/2412 May 2024 | Appointment of John Paul Walmsley as a director on 2024-05-01 |
| 12/05/2412 May 2024 | Registered office address changed from Unit S3 Warrington Business Park Long Lane Warrington WA2 8TX United Kingdom to 20 Kipling Avenue Liverpool L36 0TZ on 2024-05-12 |
| 12/05/2412 May 2024 | Confirmation statement made on 2024-05-12 with updates |
| 12/05/2412 May 2024 | Notification of John Paul Walmsley as a person with significant control on 2024-05-01 |
| 12/05/2412 May 2024 | Cessation of Gary Fearon as a person with significant control on 2024-05-01 |
| 24/07/2324 July 2023 | Incorporation |
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