ALLIANCE DISTRIBUTION LIMITED
Status | DISSOLVED |
Company No. | 03440659 |
Category | Private Limited Company |
Incorporated | 26 Sep 1997 |
Age | 26 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 04 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 23 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 07 Aug 2013
Category: Capital
Type: SH08
Documents
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
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
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Hudson
Documents
Appoint corporate secretary company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tayler Bradshaw Limited
Documents
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
Termination secretary company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Hudson
Documents
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
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
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
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
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
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
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
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
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
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
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
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
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
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
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
Legacy
Date: 02 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
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
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
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
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
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
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
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
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
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; full list of members
Documents
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
Legacy
Date: 13 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/09/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; full list of members
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
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 |
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 |
109 MITCHAM LANE,LONDON,SW16 6LY
Number: | 11254537 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MANOR FARM ROAD (BLOCKS A B C & D) FLAT MANAGEMENT COMPANY LIMITED
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 03265913 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |