-
ALPHAJET DRAINS LIMITED - 2-3 Winckley Court Chapel Street, Preston, Lancashire, PR1 8BU, United Kingdom
Company Information
- Company registration number
- 04661240
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2-3 Winckley Court Chapel Street
- Preston
- Lancashire
- PR1 8BU 2-3 Winckley Court Chapel Street, Preston, Lancashire, PR1 8BU UK
Management
- Managing Directors
- OAKES, Alan David
- OAKES, Linda
- Company secretaries
- OAKES, Linda
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-02-10
- Dissolved on
- 2020-07-25
- SIC/NACE
- 81210
Ownership
- Beneficial Owners
- Mr Stephen David Oakes
- Mr Alan David Oakes
- Mrs Linda Oakes
- Mrs Linda Oakes
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- O T DRAINS LIMITED
- Filing of Accounts
- Due Date: 2016-11-30
- Last Date: 2018-02-28
- Last Return Made Up To:
- 2013-02-10
-
ALPHAJET DRAINS LIMITED Company Description
- ALPHAJET DRAINS LIMITED is a ltd registered in United Kingdom with the Company reg no 04661240. Its current trading status is "closed". It was registered 2003-02-10. It was previously called O T DRAINS LIMITED. It has declared SIC or NACE codes as "81210". It has 2 directors and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-10.It can be contacted at 2-3 Winckley Court Chapel Street .
Get ALPHAJET DRAINS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Alphajet Drains Limited - 2-3 Winckley Court Chapel Street, Preston, Lancashire, PR1 8BU, United Kingdom
Did you know? kompany provides original and official company documents for ALPHAJET DRAINS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-25) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-25) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-03-16) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-03-16) - 600
-
resolution (2019-03-16) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-18) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-05-28) - AA
-
confirmation-statement-with-no-updates (2018-03-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-05-31) - AA
-
confirmation-statement-with-updates (2017-02-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-14) - AD01
-
change-person-director-company-with-change-date (2015-10-16) - CH01
-
change-person-secretary-company-with-change-date (2015-10-16) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
appoint-person-director-company-with-name-date (2014-10-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-13) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA
-
termination-director-company-with-name (2013-04-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-29) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-25) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-19) - AR01
-
change-person-director-company-with-change-date (2010-04-19) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-02-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-26) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-30) - AA
-
legacy (2008-12-16) - 88(2)
-
certificate-change-of-name-company (2008-08-20) - CERTNM
-
legacy (2008-04-23) - 395
-
legacy (2008-02-25) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-26) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-07-12) - AA
-
legacy (2007-02-22) - 363a
keyboard_arrow_right 2006
-
legacy (2006-07-07) - 288b
-
legacy (2006-03-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-12-20) - AA
-
legacy (2006-07-19) - 288a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-01) - AA
-
legacy (2005-09-06) - 288b
-
legacy (2005-03-10) - 363s
keyboard_arrow_right 2004
-
legacy (2004-02-10) - 288a
-
legacy (2004-03-01) - 288a
-
legacy (2004-02-13) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2004-12-10) - AA
-
accounts-amended-with-made-up-date (2004-12-14) - AAMD
-
legacy (2004-03-05) - 363s
keyboard_arrow_right 2003
-
legacy (2003-02-28) - 88(2)R
-
legacy (2003-02-19) - 288a
-
legacy (2003-02-19) - 288b
-
incorporation-company (2003-02-10) - NEWINC