- Company Overview for ALMA VALE ROAD LIMITED (07943948)
- Filing history for ALMA VALE ROAD LIMITED (07943948)
- People for ALMA VALE ROAD LIMITED (07943948)
- Charges for ALMA VALE ROAD LIMITED (07943948)
- Insolvency for ALMA VALE ROAD LIMITED (07943948)
- More for ALMA VALE ROAD LIMITED (07943948)
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) |
---|---|---|---|
03 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2024 | |
17 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2023 | |
03 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2022 | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2021 | |
20 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2020 | |
22 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2019 | |
13 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 13 August 2018 | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2018 | |
06 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2017 | |
04 Apr 2016 | AD01 | Registered office address changed from Ground Floor 26 Oakfield Road Clifton Bristol BS8 2AT to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 4 April 2016 | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | 4.70 | Declaration of solvency | |
21 Mar 2016 | AP01 | Appointment of Iain James Clamp as a director on 1 March 2015 | |
10 Mar 2016 | MR04 | Satisfaction of charge 079439480001 in full | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 May 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Oct 2013 | MR01 | Registration of charge 079439480001 | |
16 Aug 2013 | AP01 | Appointment of Mr Francis Timothy Firmstone as a director |