ALPHA ANODIZING AND POLISHING LIMITED

Register to unlock more data on OkredoRegister

ALPHA ANODIZING AND POLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06979528

Incorporation date

04/08/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2009)
dot icon05/07/2023
Final Gazette dissolved following liquidation
dot icon05/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon02/03/2022
Registered office address changed from Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2022-03-02
dot icon02/03/2022
Statement of affairs
dot icon02/03/2022
Appointment of a voluntary liquidator
dot icon02/03/2022
Resolutions
dot icon09/09/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon07/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/10/2020
Registration of charge 069795280007, created on 2020-10-08
dot icon21/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Registration of charge 069795280006, created on 2019-12-19
dot icon24/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon08/05/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-08-04 with updates
dot icon17/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon20/02/2018
Satisfaction of charge 069795280004 in full
dot icon19/12/2017
Registered office address changed from The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ to Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB on 2017-12-19
dot icon08/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon08/08/2017
Notification of St Eligius Group Limited as a person with significant control on 2017-08-04
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon28/06/2016
Registration of charge 069795280005, created on 2016-06-23
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon03/09/2015
Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA to The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ on 2015-09-03
dot icon24/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/12/2013
Registration of charge 069795280004
dot icon07/10/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon07/10/2013
Appointment of Mr Ernest Michael Jones as a director
dot icon04/10/2013
Director's details changed for Mr Adam Scott Calloway on 2013-08-04
dot icon04/10/2013
Registered office address changed from Bond End Works Lichfield Road Yoxall Burton-on-Trent Staffordshire DE13 8NL on 2013-10-04
dot icon04/10/2013
Register inspection address has been changed from Bond End Works Lichield Road Yoxall Burton-on-Trent Staffordshire DE13 8NL
dot icon21/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon27/09/2012
Appointment of Mrs Sandra Jones as a secretary
dot icon27/09/2012
Termination of appointment of Anthony Western as a secretary
dot icon05/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon02/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon12/04/2011
Termination of appointment of Anne Steerment as a secretary
dot icon12/04/2011
Appointment of Anthony Western as a secretary
dot icon11/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon11/08/2010
Register inspection address has been changed
dot icon11/08/2010
Registered office address changed from 56 Roebuck Lane West Bromwich West Midlands B70 6QP United Kingdom on 2010-08-11
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2009
Appointment of Adam Scott Calloway as a director
dot icon25/09/2009
Appointment terminated director paul vivian
dot icon25/09/2009
Appointment terminated director stefan devey
dot icon24/09/2009
Secretary appointed anne maria steerment
dot icon04/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calloway, Adam Scott
Director
23/09/2009 - Present
28
Jones, Ernest Michael
Director
04/08/2013 - Present
3
Jones, Sandra
Secretary
01/08/2012 - Present
-
Steerment, Anne Maria
Secretary
23/09/2009 - 25/03/2011
-
Western, Anthony
Secretary
25/03/2011 - 01/08/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA ANODIZING AND POLISHING LIMITED

ALPHA ANODIZING AND POLISHING LIMITED is an(a) Dissolved company incorporated on 04/08/2009 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA ANODIZING AND POLISHING LIMITED?

toggle

ALPHA ANODIZING AND POLISHING LIMITED is currently Dissolved. It was registered on 04/08/2009 and dissolved on 05/07/2023.

Where is ALPHA ANODIZING AND POLISHING LIMITED located?

toggle

ALPHA ANODIZING AND POLISHING LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does ALPHA ANODIZING AND POLISHING LIMITED do?

toggle

ALPHA ANODIZING AND POLISHING LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for ALPHA ANODIZING AND POLISHING LIMITED?

toggle

The latest filing was on 05/07/2023: Final Gazette dissolved following liquidation.