ALPHABET HOUSE LIMITED

269 Church Street, Blackpool, FY1 3PB, Lancashire
StatusDISSOLVED
Company No.03147104
CategoryPrivate Limited Company
Incorporated16 Jan 1996
Age28 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 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

Gazette dissolved liquidation

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 02/02/96--------- £ si 2@1=2 £ ic 100/102

Documents

View document PDF

Legacy

Date: 01 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 21/02/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Jan 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

THAI ELEPHANT LONDON LTD

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

THESAVVYGUIDETO LTD

TUDOR HOUSE,CHEAM VILLAGE,SM3 8QS

Number:06795826
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source