- Company Overview for ALLTYRE MARKETING LIMITED (01148023)
- Filing history for ALLTYRE MARKETING LIMITED (01148023)
- People for ALLTYRE MARKETING LIMITED (01148023)
- Charges for ALLTYRE MARKETING LIMITED (01148023)
- Insolvency for ALLTYRE MARKETING LIMITED (01148023)
- More for ALLTYRE MARKETING LIMITED (01148023)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
27 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2019 | |
08 Feb 2018 | AD01 | Registered office address changed from Ash Cottage 32 Ash Lane Collingtree Northampton Northamptonshire NN4 0nd to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 8 February 2018 | |
02 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2018 | LIQ01 | Declaration of solvency | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
13 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
13 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
13 Jun 2017 | MR04 | Satisfaction of charge 4 in full | |
13 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
09 Dec 2014 | AD01 | Registered office address changed from 9-11 Whitehouse Ind Est 80 Main Road Earls Barton Northants NN6 0HJ to Ash Cottage 32 Ash Lane Collingtree Northampton Northamptonshire NN4 0ND on 9 December 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Sep 2013 | AP01 | Appointment of Mrs Elizabeth Priscilla Sharpe as a director | |
12 Sep 2013 | AP01 | Appointment of Mrs Elizabeth Priscilla Sharpe as a director |