Advanced company searchLink opens in new window

ALLTO LIMITED

Company number 04573719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2024 DS01 Application to strike the company off the register
27 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
14 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
21 Nov 2023 AD01 Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023
31 May 2023 AD01 Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England to C/O Azets 33 Park Place Leeds LS1 2RY on 31 May 2023
18 May 2023 AA Total exemption full accounts made up to 30 September 2022
22 Mar 2023 TM01 Termination of appointment of Anna Louise Cliffe as a director on 17 January 2023
22 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
12 Jan 2022 MR04 Satisfaction of charge 045737190003 in full
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
25 Oct 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 September 2021
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
04 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with updates
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2020 MR01 Registration of charge 045737190004, created on 16 January 2020
22 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
12 Nov 2019 AP01 Appointment of Mrs Anna Louise Cliffe as a director on 10 October 2019
12 Nov 2019 AP01 Appointment of Mr Robin Noel Horsfield as a director on 10 October 2019
11 Nov 2019 PSC02 Notification of De Rosa (Rsl) Ltd as a person with significant control on 10 October 2019
11 Nov 2019 AD01 Registered office address changed from Oakhurst 23 Harrogate Road Leeds LS7 3PD England to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 11 November 2019
11 Nov 2019 PSC07 Cessation of Duncan John Mccallum as a person with significant control on 10 October 2019