ALCOLOCK GB LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

13/02/2313 February 2023 Appointment of Tony Ferguson as a secretary on 2023-01-02

View Document

22/01/2322 January 2023 Termination of appointment of Andrew Shaw as a director on 2022-11-14

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/12/2130 December 2021

View Document

28/08/2028 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

31/07/2031 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

31/07/2031 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 DIRECTOR APPOINTED MR ANDREW SHAW

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / ISOTRAK HOLDINGS LIMITED / 01/05/2019

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 PREVSHO FROM 12/01/2019 TO 30/09/2018

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KELLY

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MARK ROGERSON

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM OVERTON

View Document

11/10/1811 October 2018 12/01/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR JOSEPH PATRICK KELLY

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN RIDDLE

View Document

07/06/187 June 2018 PREVEXT FROM 31/12/2017 TO 12/01/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR KEVIN JOHN RIDDLE

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY DIANE WHITTOCK

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JIM SUMNER

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTOCK

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE WHITTOCK

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 9-13 HIGH STREET WELLS SOMERSET BA5 2AA ENGLAND

View Document

25/01/1825 January 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOTRAK HOLDINGS LIMITED

View Document

25/01/1825 January 2018 CESSATION OF DIANE AMELIA WHITTOCK AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF DAVID GEORGE WHITTOCK AS A PSC

View Document

12/01/1812 January 2018 Annual accounts for year ending 12 Jan 2018

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/173 April 2017 16/08/16 STATEMENT OF CAPITAL GBP 100.00

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM WANSDYKE BUSINESS SERVICES CENTRE MIDSOMER ENTERPRISE PARK MIDSOMER NORTON RADSTOCK BA3 2BB

View Document

23/03/1523 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON ALDRIDGE

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MRS DIANE AMELIA WHITTOCK

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY SHARON ALDRIDGE

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ALDRIDGE

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 SAIL ADDRESS CREATED

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM WELBECK HOUSE, SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON PE29 6XY

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ALDRIDGE / 01/02/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE AMELIA WHITTOCK / 01/02/2011

View Document

04/02/114 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JERRY ALDRIDGE / 01/02/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE WHITTOCK / 01/02/2011

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ALDRIDGE / 01/02/2011

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JERRY ALDRIDGE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ALDRIDGE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE AMELIA WHITTOCK / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WHITTOCK / 11/02/2010

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 S-DIV 21/02/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document


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