Advanced company searchLink opens in new window

ALLIANCE UTILITIES LTD

Company number 06472335

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)
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
  • GBP 990
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