ALVECOTE OPERATIONS LTD - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-17 View Report
Gazette. Gazette notice voluntary. 2023-07-04 View Report
Dissolution. Dissolution application strike off company. 2023-06-22 View Report
Accounts. Accounts type micro entity. 2023-04-28 View Report
Officers. Officer name: Mr Mohammed Ayyaz. Change date: 2023-02-13. 2023-02-14 View Report
Persons with significant control. Psc name: Mr Mohammed Ayyaz. Change date: 2023-02-13. 2023-02-14 View Report
Officers. Officer name: Andrew Brookes. Termination date: 2023-02-02. 2023-02-13 View Report
Officers. Officer name: Mr Mohammed Ayyaz. Appointment date: 2023-02-02. 2023-02-13 View Report
Persons with significant control. Psc name: Andrew Brookes. Cessation date: 2023-02-02. 2023-02-13 View Report
Persons with significant control. Psc name: Mohammed Ayyaz. Notification date: 2023-02-02. 2023-02-13 View Report
Address. New address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Change date: 2023-02-13. Old address: 33 Grove Street Mansfield NG19 8BU United Kingdom. 2023-02-13 View Report
Confirmation statement. Statement with updates. 2022-08-17 View Report
Accounts. Accounts type micro entity. 2022-04-26 View Report
Confirmation statement. Statement with updates. 2021-08-25 View Report
Accounts. Accounts type micro entity. 2021-05-20 View Report
Address. New address: 33 Grove Street Mansfield NG19 8BU. Change date: 2020-10-09. Old address: 52 Beauchamp Avenue Birmingham B20 1DX United Kingdom. 2020-10-09 View Report
Persons with significant control. Psc name: Andrew Brookes. Notification date: 2020-09-24. 2020-10-09 View Report
Persons with significant control. Psc name: Jerome Simms. Cessation date: 2020-09-24. 2020-10-09 View Report
Officers. Officer name: Mr Andrew Brookes. Appointment date: 2020-09-24. 2020-10-09 View Report
Officers. Officer name: Jerome Simms. Termination date: 2020-09-24. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2020-09-10 View Report
Accounts. Accounts type micro entity. 2020-04-01 View Report
Persons with significant control. Notification date: 2019-08-07. Psc name: Jerome Simms. 2019-09-06 View Report
Officers. Officer name: Mr Jerome Simms. Appointment date: 2019-08-07. 2019-09-05 View Report
Address. Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England. Change date: 2019-09-04. New address: 52 Beauchamp Avenue Birmingham B20 1DX. 2019-09-04 View Report
Persons with significant control. Psc name: Terry Dunne. Cessation date: 2019-08-07. 2019-09-04 View Report
Officers. Termination date: 2019-08-07. Officer name: Terry Dunne. 2019-09-04 View Report
Confirmation statement. Statement with updates. 2019-08-22 View Report
Accounts. Accounts type micro entity. 2019-06-20 View Report
Confirmation statement. Statement with updates. 2018-08-10 View Report
Address. New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change date: 2018-06-28. Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England. 2018-06-28 View Report
Officers. Termination date: 2018-04-05. Officer name: Dean Sutherland. 2018-06-28 View Report
Persons with significant control. Psc name: Dean Sutherland. Cessation date: 2018-04-05. 2018-06-28 View Report
Address. New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change date: 2018-06-28. Old address: 10 High Street Higham Ferrers Rushden NN10 8BL United Kingdom. 2018-06-28 View Report
Officers. Officer name: Mr Terry Dunne. Appointment date: 2018-04-05. 2018-06-28 View Report
Persons with significant control. Notification date: 2018-04-05. Psc name: Terry Dunne. 2018-06-28 View Report
Accounts. Accounts type micro entity. 2018-06-21 View Report
Persons with significant control. Psc name: Terence Dunne. Cessation date: 2017-11-07. 2018-02-05 View Report
Persons with significant control. Psc name: Dean Sutherland. Notification date: 2017-11-07. 2018-02-05 View Report
Officers. Termination date: 2017-11-07. Officer name: Terence Dunne. 2018-02-05 View Report
Address. Change date: 2018-02-05. Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom. New address: 10 High Street Higham Ferrers Rushden NN10 8BL. 2018-02-05 View Report
Officers. Appointment date: 2017-11-07. Officer name: Mr Dean Sutherland. 2018-02-05 View Report
Confirmation statement. Statement with updates. 2017-11-01 View Report
Persons with significant control. Cessation date: 2016-10-10. Psc name: Kobby Bondzie. 2017-11-01 View Report
Persons with significant control. Notification date: 2017-04-05. Psc name: Terence Dunne. 2017-11-01 View Report
Accounts. Accounts type micro entity. 2017-06-19 View Report
Officers. Officer name: Mr Terence Dunne. Appointment date: 2017-04-05. 2017-05-31 View Report
Address. Old address: 34 Alder Drive Huntingdon PE29 7WJ United Kingdom. New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change date: 2017-05-31. 2017-05-31 View Report
Officers. Termination date: 2017-04-05. Officer name: Renatas Macas. 2017-05-31 View Report
Officers. Termination date: 2016-10-10. Officer name: Kobby Bondzie. 2016-10-18 View Report