ALLIANCE DISTRIBUTION LIMITED

Mctear Williams & Wood Limited Townshend House Mctear Williams & Wood Limited Townshend House, Norwich, NR1 3DT, England
StatusDISSOLVED
Company No.03440659
CategoryPrivate Limited Company
Incorporated26 Sep 1997
Age26 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution04 Sep 2019
Years4 years, 9 months, 3 days

SUMMARY

ALLIANCE DISTRIBUTION LIMITED is an dissolved private limited company with number 03440659. It was incorporated 26 years, 8 months, 11 days ago, on 26 September 1997 and it was dissolved 4 years, 9 months, 3 days ago, on 04 September 2019. The company address is Mctear Williams & Wood Limited Townshend House Mctear Williams & Wood Limited Townshend House, Norwich, NR1 3DT, England.



Company Fillings

Gazette dissolved liquidation

Date: 04 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

New address: Mctear Williams & Wood Limited Townshend House Crown Road Norwich NR1 3DT

Old address: C/O Mctear Williams & Wood Limited 51 Cambridge Place Cambridge CB2 1NS England

Change date: 2018-11-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: C/O Mctear Williams & Wood Limited 51 Cambridge Place Cambridge CB2 1NS

Change date: 2018-05-25

Old address: Tayler Bradshaw Cambridge House 16 High Street Saffron Walden Essex CB10 1AX

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Robert Hudson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date

Date: 25 Nov 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Hudson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tayler Bradshaw Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 12/03/02 from: 1 market street saffron walden essex CB10 1JB

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/09/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 02/06/99 from: suite 7 6A emson close saffron walden essex CB10 1HL

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 26 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT PEOPLE LIMITED

50 HOLLY WALK,LEAMINGTON SPA,CV32 4HY

Number:07349756
Status:ACTIVE
Category:Private Limited Company

CORPORATE PENSION AND TRUSTEE SERVICES LIMITED

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:11538820
Status:ACTIVE
Category:Private Limited Company

FALCON FLYING GROUP LIMITED

HANGER 507 BIGGIN HILL AIRPORT,WESTERHAM,TN16 3BN

Number:06652001
Status:ACTIVE
Category:Private Limited Company

GOODWINS BUILDING SERVICES LIMITED

WINTERFOLD HOUSE,CRANLEIGH,GU6 7NH

Number:07682907
Status:ACTIVE
Category:Private Limited Company

J K MORLEY'S LTD

109 MITCHAM LANE,LONDON,SW16 6LY

Number:11254537
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:03265913
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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