- Company Overview for ALTIUS DEVELOPMENTS LIMITED (09733660)
- Filing history for ALTIUS DEVELOPMENTS LIMITED (09733660)
- People for ALTIUS DEVELOPMENTS LIMITED (09733660)
- Insolvency for ALTIUS DEVELOPMENTS LIMITED (09733660)
- More for ALTIUS DEVELOPMENTS LIMITED (09733660)
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
|
|
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
|
|
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
|