- Company Overview for ALLIANCE UTILITIES LTD (06472335)
- Filing history for ALLIANCE UTILITIES LTD (06472335)
- People for ALLIANCE UTILITIES LTD (06472335)
- More for ALLIANCE UTILITIES LTD (06472335)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2021 | DS01 | Application to strike the company off the register | |
09 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
13 Nov 2020 | CH03 | Secretary's details changed for Paul Dave Silver on 13 November 2020 | |
13 Nov 2020 | CH01 | Director's details changed for Mr Paul David Silver on 13 November 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from Unit 22 Cockridden Farm Industrial Estate Herongate Brentwood Essex CM13 3LH to 3 Warners Mill Braintree Essex CM7 3GB on 22 July 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Sep 2019 | SH08 | Change of share class name or designation | |
12 Sep 2019 | PSC07 | Cessation of Stuart Andrew Leigh as a person with significant control on 11 September 2019 | |
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 10 September 2019
|
|
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
18 Jan 2019 | CH03 | Secretary's details changed for Paul Dave Silver on 18 January 2019 | |
18 Jan 2019 | PSC02 | Notification of Ppj Swansea Limited as a person with significant control on 29 March 2018 | |
18 Jan 2019 | PSC02 | Notification of Db Ashling Limited as a person with significant control on 29 March 2018 | |
18 Jan 2019 | PSC07 | Cessation of Paul David Silver as a person with significant control on 29 March 2018 | |
18 Jan 2019 | PSC07 | Cessation of Peter William James as a person with significant control on 29 March 2018 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Paul David Silver on 18 January 2019 | |
25 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates |