Alphabet House Clearances Ltd

General information

Name:

Alphabet House Clearances Limited

Office Address:

26 Dick Turpin Way Long Sutton PE12 9EP Spalding

Number: 09080102

Incorporation date: 2014-06-10

Dissolution date: 2023-08-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the date that marks the founding of Alphabet House Clearances Ltd, a firm which was located at 26 Dick Turpin Way, Long Sutton in Spalding. It was registered on 2014-06-10. The firm registered no. was 09080102 and its zip code was PE12 9EP. This company had been active on the market for approximately 9 years up until 2023-08-29.

Paul F. was the following firm's managing director, assigned this position in 2014.

Paul F. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paul F.

Role: Secretary

Appointed: 10 June 2014

Latest update: 24 January 2024

Paul F.

Role: Director

Appointed: 10 June 2014

Latest update: 24 January 2024

People with significant control

Paul F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 June 2023
Confirmation statement last made up date 10 June 2022
Annual Accounts 07 January 2016
Start Date For Period Covered By Report 2014-06-10
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 07 January 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 March 2017
Annual Accounts 22 September 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 22 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
9
Company Age

Closest companies