Advanced company searchLink opens in new window

ALMA VALE ROAD LIMITED

Company number 07943948

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
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
  • GBP 2
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
  • GBP 2
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