Advanced company searchLink opens in new window

ALUVO LTD

Company number 05641625

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2019 DS01 Application to strike the company off the register
21 Aug 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
23 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
28 Aug 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 AD02 Register inspection address has been changed from 151 Firbank Road Manchester M23 2YP England to 19 Princess Road Ashton-in-Makerfield Wigan WN4 9DA
12 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
14 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 1
26 Dec 2015 AD02 Register inspection address has been changed from 5 Manse Gardens Newton-Le-Willows Merseyside WA12 9UJ England to 151 Firbank Road Manchester M23 2YP
14 Dec 2015 AD01 Registered office address changed from 5 Manse Gardens Newton-Le-Willows Merseyside WA12 9UJ to 19 Princess Road Ashton-in-Makerfield Wigan Lancashire WN4 9DA on 14 December 2015
21 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jan 2015 CERTNM Company name changed accounting ally LTD\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-18
03 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
01 Oct 2014 CERTNM Company name changed flawless accountants LTD\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
28 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
06 Dec 2013 AD02 Register inspection address has been changed from 2 Kenilworth Gardens Newton-Le-Willows Merseyside WA12 8ES United Kingdom
06 Dec 2013 CH01 Director's details changed for Mr Philip Middlehurst on 16 January 2013
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Feb 2013 CERTNM Company name changed lucrosa consulting LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
31 Jan 2013 AD01 Registered office address changed from 2 Kenilworth Gardens Newton-Le-Willows Merseyside WA12 8ES United Kingdom on 31 January 2013