ALPHABET HOUSE LIMITED
Status | DISSOLVED |
Company No. | 03147104 |
Category | Private Limited Company |
Incorporated | 16 Jan 1996 |
Age | 28 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 17 days |
SUMMARY
ALPHABET HOUSE LIMITED is an dissolved private limited company with number 03147104. It was incorporated 28 years, 4 months, 20 days ago, on 16 January 1996 and it was dissolved 1 year, 10 months, 17 days ago, on 19 July 2022. The company address is 269 Church Street, Blackpool, FY1 3PB, Lancashire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 03 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
New address: 269 Church Street Blackpool Lancashire FY1 3PB
Change date: 2021-08-03
Old address: Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-30
Old address: Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU England
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Old address: 54 Caunce Street Blackpool Lancashire FY1 3LJ
Change date: 2013-04-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Pamela Ann Reville
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; no change of members
Documents
Accounts with accounts type small
Date: 27 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/98; no change of members
Documents
Accounts with accounts type small
Date: 14 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/97; full list of members
Documents
Certificate change of name company
Date: 23 Jul 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pool foot management services li mited\certificate issued on 24/07/96
Documents
Legacy
Date: 01 Mar 1996
Category: Capital
Type: 88(2)R
Description: Ad 02/02/96--------- £ si 2@1=2 £ ic 100/102
Documents
Legacy
Date: 01 Mar 1996
Category: Capital
Type: 88(2)R
Description: Ad 21/02/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Jan 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 24 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
ASSOCIATED ELECTRICAL INDUSTRIES (WOOLWICH) LIMITED
ONE BRUTON STREET,,W1J 6AQ
Number: | 00014777 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSTON ROAD 01/01/1971 LIMITED
2 WOODSIDE VILLAS, LIMEKILN ROAD,PONTYPOOL,NP4 6TE
Number: | 08850997 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALEWOOD COMMUNITY CREDIT UNION LIMITED
THE DERRICK ADAMS CENTRE,HALEWOOD,L26 9TS
Number: | IP00134C |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
5 SALISBURY PAVEMENT,LONDON,SW6 7HT
Number: | 11543765 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRAFALGAR RESTAURANT LIMITED
BECKETT HOUSE,POULTON LE FYLDE,FY6 8JX
Number: | 05858637 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR HOUSE,CHEAM VILLAGE,SM3 8QS
Number: | 06795826 |
Status: | ACTIVE |
Category: | Private Limited Company |