Background WavePink WaveYellow Wave

ALASKA PROJECTS LIMITED (06353588)

ALASKA PROJECTS LIMITED (06353588) is a liquidation UK company. incorporated on 28 August 2007. with registered office in Wilmslow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALASKA PROJECTS LIMITED has been registered for 18 years. Current directors include HAY, Alan Walker.

Company Number
06353588
Status
liquidation
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
2nd Floor Bollin House, Wilmslow, SK9 1DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAY, Alan Walker
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALASKA PROJECTS LIMITED

ALASKA PROJECTS LIMITED is an liquidation company incorporated on 28 August 2007 with the registered office located in Wilmslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALASKA PROJECTS LIMITED was registered 18 years ago.(SIC: 82990)

Status

liquidation

Active since 18 years ago

Company No

06353588

LTD Company

Age

18 Years

Incorporated 28 August 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 September 2024 - 28 February 2026(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

2nd Floor Bollin House Bollin Walk Wilmslow, SK9 1DP,

Previous Addresses

Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England
From: 19 May 2016To: 14 April 2026
Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1AE
From: 28 August 2007To: 19 May 2016
Timeline

3 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
May 16
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADENLE, Yvonne Omorin

Active
Bollin Walk, WilmslowSK9 1DP
Secretary
Appointed 28 Aug 2007

HAY, Alan Walker

Active
Bollin Walk, WilmslowSK9 1DP
Born May 1948
Director
Appointed 28 Aug 2007

ADENLE, Yvonne Omorin

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born May 1955
Director
Appointed 13 May 2016
Resigned 18 Mar 2026

Persons with significant control

1

Mr Alan Walker Hay

Active
Craven Hill Gardens, LondonW2 3EH
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2016
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 April 2026
600600
Resolution
14 April 2026
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
14 April 2026
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Incorporation Company
28 August 2007
NEWINCIncorporation