This company is commonly known as Alpha Building Services North West Limited. The company was founded 9 years ago and was given the registration number 09268743. The firm's registered office is in HANDORTH. You can find them at Astute House, Wilmslow Road, Handorth, Cheshire. This company's SIC code is 41100 - Development of building projects.
Name | : | ALPHA BUILDING SERVICES NORTH WEST LIMITED |
---|---|---|
Company Number | : | 09268743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 October 2014 |
End of financial year | : | 31 October 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Astute House, Wilmslow Road, Handorth, Cheshire, SK9 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, O'Connor Grove, Kirby, Liverpool, United Kingdom, L33 4HT | Director | 17 October 2014 | Active |
16, Derwent Avenue, Formby, Liverpool, United Kingdom, L37 2JT | Director | 17 October 2014 | Active |
Mr Leslie Moy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, O'Connor Grove, Liverpool, England, L33 4HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-03 | Address | Change registered office address company with date old address new address. | Download |
2017-05-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-02 | Resolution | Resolution. | Download |
2017-05-02 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Address | Change registered office address company with date old address new address. | Download |
2016-01-19 | Officers | Termination director company with name termination date. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.