Advanced company searchLink opens in new window

ALTIUS DEVELOPMENTS LIMITED

Company number 09733660

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2018 AD01 Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 21 September 2018
30 Aug 2018 AD01 Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ to 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 30 August 2018
27 Aug 2018 LIQ02 Statement of affairs
27 Aug 2018 600 Appointment of a voluntary liquidator
27 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-30
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
20 Apr 2018 TM01 Termination of appointment of Robert Michael Fidock as a director on 7 April 2018
19 Apr 2018 TM01 Termination of appointment of Stuart Thurston Gibbs as a director on 6 April 2018
13 Apr 2018 TM01 Termination of appointment of Nick Wood as a director on 5 April 2018
21 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
21 Nov 2017 PSC02 Notification of Altius Goc (Holdings) Ltd as a person with significant control on 17 November 2017
21 Nov 2017 PSC07 Cessation of Robert Michael Fidock as a person with significant control on 17 November 2017
21 Nov 2017 AP01 Appointment of Mr Stuart Thurston Gibbs as a director on 17 November 2017
21 Nov 2017 AP01 Appointment of Mr Carl Mccormick as a director on 17 November 2017
21 Nov 2017 AP01 Appointment of Mr Nick Wood as a director on 17 November 2017
11 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
09 Nov 2015 TM01 Termination of appointment of Paul Anthony Ash as a director on 6 November 2015
02 Nov 2015 TM01 Termination of appointment of Jamie Ross Slender as a director on 2 November 2015
14 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted