ALARD PROPERTIES LIMITED

The Marketing Suite Regents Court The Marketing Suite Regents Court, Carlisle, CA6 4SJ, England
StatusDISSOLVED
Company No.03612006
CategoryPrivate Limited Company
Incorporated07 Aug 1998
Age25 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution15 Jul 2014
Years9 years, 11 months, 1 day

SUMMARY

ALARD PROPERTIES LIMITED is an dissolved private limited company with number 03612006. It was incorporated 25 years, 10 months, 9 days ago, on 07 August 1998 and it was dissolved 9 years, 11 months, 1 day ago, on 15 July 2014. The company address is The Marketing Suite Regents Court The Marketing Suite Regents Court, Carlisle, CA6 4SJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jul 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Auditors resignation company

Date: 03 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette notice voluntary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: Marketing Suite Barron Way, Kingmoor Business Park Carlisle CA6 4SJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Address

Type: AD01

Old address: Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB

Change date: 2011-08-17

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Margaret Mary Hope

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wheawell

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Wheawell

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2008

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2004

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 31/08/01

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2001

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2000

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Apr 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/99 to 31/03/99

Documents

View document PDF

Resolution

Date: 22 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/03/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 13 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 09/03/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (1648) LIMITED\certificate issued on 04/11/98

Documents

View document PDF

Incorporation company

Date: 07 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADHEATH HOLIDAY HOMES LTD

DEAKIN COTTAGE,TENBURY WELLS,WR15 8SR

Number:11208503
Status:ACTIVE
Category:Private Limited Company

FAUSTUS LTD

10 HIGHVIEW,LONDON,N8 9EH

Number:08944801
Status:ACTIVE
Category:Private Limited Company

HGV DIRECTION LTD

27 GUTHRIDGE CRESCENT,LEICESTER,LE3 1JL

Number:10278447
Status:ACTIVE
Category:Private Limited Company

JCAG COMPUTING LTD

DRYBURGH HOUSE,LIVINGSTON,EH54 7DE

Number:SC383825
Status:ACTIVE
Category:Private Limited Company

NEWVISION PAINTING LTD

46 HALESOWEN ROAD,MORDEN,SM4 6NG

Number:11894733
Status:ACTIVE
Category:Private Limited Company

THEATR PENWMBRA LTD.

14 BLACKOAK ROAD,CARDIFF,CF23 6QT

Number:11158904
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