ALVECOTE OPERATIONS LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-13

View Document

14/02/2314 February 2023 Director's details changed for Mr Mohammed Ayyaz on 2023-02-13

View Document

13/02/2313 February 2023 Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02

View Document

13/02/2313 February 2023 Registered office address changed from 33 Grove Street Mansfield NG19 8BU United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02

View Document

13/02/2313 February 2023 Cessation of Andrew Brookes as a person with significant control on 2023-02-02

View Document

13/02/2313 February 2023 Termination of appointment of Andrew Brookes as a director on 2023-02-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BROOKES

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR JEROME SIMMS

View Document

09/10/209 October 2020 CESSATION OF JEROME SIMMS AS A PSC

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 52 BEAUCHAMP AVENUE BIRMINGHAM B20 1DX UNITED KINGDOM

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR ANDREW BROOKES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEROME SIMMS

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR JEROME SIMMS

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

04/09/194 September 2019 CESSATION OF TERRY DUNNE AS A PSC

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA ENGLAND

View Document

28/06/1828 June 2018 CESSATION OF DEAN SUTHERLAND AS A PSC

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN SUTHERLAND

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 10 HIGH STREET HIGHAM FERRERS RUSHDEN NN10 8BL UNITED KINGDOM

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN SUTHERLAND

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR DEAN SUTHERLAND

View Document

05/02/185 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

01/11/171 November 2017 CESSATION OF KOBBY BONDZIE AS A PSC

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 34 ALDER DRIVE HUNTINGDON PE29 7WJ UNITED KINGDOM

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR RENATAS MACAS

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED RENATAS MACAS

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 112 ADMIRALS WAY DAVENTRY NN11 4LG UNITED KINGDOM

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR KOBBY BONDZIE

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/04/1614 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR MANADOU SARR

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 15 NOWELL WALK LEEDS LS9 6JB UNITED KINGDOM

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED KOBBY BONDZIE

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MANADOU NGOM SARR

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 21 MELANDRA COURT UPPER BOUNDARY ROAD DERBY DE22 3RD

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR FRED VICTOR

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 8 IDSTONE ROAD BRISTOL BS16 3XG UNITED KINGDOM

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED FRED VICTOR

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENNETT

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED WILLIAM BENNETT

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 78 BROOKSIDE MEADOWS NORTHAMPTON NN5 7PH UNITED KINGDOM

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARIAH-JANE CUNNINGHAM

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 7 SHELLEY SQUARE PETERLEE SR8 3AE UNITED KINGDOM

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRON

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MARIAH-JANE CUNNINGHAM

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED STEPHEN BARRON

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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