ALCONTROL HOLDINGS (UK) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

31/10/2431 October 2024 Declaration of solvency

View Document

16/10/2416 October 2024 Registered office address changed from Sgs Rossmore Business Park Ellesmere Port Cheshire CH65 3EN England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of a voluntary liquidator

View Document

16/10/2416 October 2024 Resolutions

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

25/02/2425 February 2024 Second filing of Confirmation Statement dated 2021-05-04

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

10/05/2110 May 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN STOPFORD

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUDY ZANTMAN

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR RALF ECKARDT

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR SIJTZE VOULON

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RALF LUTZ ECKHARDT / 03/07/2017

View Document

08/01/188 January 2018 AUDITOR'S RESIGNATION

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 27/11/17 STATEMENT OF CAPITAL GBP 53003519.38

View Document

23/11/1723 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BREAM

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052573400004

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR RALF LUTZ ECKHARDT

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR RUDY ZANTMAN

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS

View Document

13/07/1713 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 53003519.37

View Document

10/07/1710 July 2017 ADOPT ARTICLES 30/06/2017

View Document

10/07/1710 July 2017 PREFERENCE /PREFERRED ORDINARY SHARES 30/06/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM UNIT 7-8 HAWARDEN BUSINESS PARK MANOR ROAD HAWARDEN DEESIDE CH5 3US

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052573400004

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/10/1418 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR PETER EDWARD BREAM

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HUMPHREYS

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

27/04/1127 April 2011 SECTION 519

View Document

01/04/111 April 2011 AUDITOR'S RESIGNATION

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/04/108 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 RESTRUCTURING, SECTION 175 17/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SPENCER GIBBS / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE CRUDDACE / 04/12/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HUMPHREYS / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: TEMPLEBOROUGH HOUSE MILL CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BZ

View Document

19/08/0719 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0719 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0719 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0719 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0719 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SHARES AGREEMENT OTC

View Document

24/12/0424 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 NC INC ALREADY ADJUSTED 10/12/04

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 £ NC 100/254200 10/12/04

View Document

16/12/0416 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/049 December 2004 S-DIV 29/11/04

View Document

09/12/049 December 2004 SUB DIVIDE SHARES 29/11/04

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED NAILMIST LIMITED CERTIFICATE ISSUED ON 30/11/04

View Document

29/11/0429 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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