AUTISM ALLIANCE UK LTD

Petersfield Petersfield, Bootle, L30 4XR, United Kingdom
StatusDISSOLVED
Company No.03629625
Category
Incorporated10 Sep 1998
Age25 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 19 days

SUMMARY

AUTISM ALLIANCE UK LTD is an dissolved with number 03629625. It was incorporated 25 years, 9 months, 2 days ago, on 10 September 1998 and it was dissolved 1 year, 4 months, 19 days ago, on 24 January 2023. The company address is Petersfield Petersfield, Bootle, L30 4XR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 27 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Jane Howson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Simpson

Termination date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: Jonathan Spiers

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Spiers

Appointment date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Debra Harrison-Sales

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Edwards-Daem

Appointment date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jolanta Lasota

Appointment date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Oliver Bush

Termination date: 2019-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

New address: Petersfield Bridle Road Bootle L30 4XR

Old address: Century House Century House, Riverside Office Centre North Station Road Colchester Essex CO1 1RE England

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mrs Mary Simpson

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Mr Andrew Grainger

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-24

Officer name: Mr Andrew Grainger

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Grainger

Appointment date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Anthony Stobbs

Termination date: 2018-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-24

Officer name: Clive Anthony Stobbs

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Somerville

Termination date: 2016-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Robin Oliver Bush

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Phillipson

Termination date: 2016-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-17

Officer name: Ms Jane Howson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Shephard

Termination date: 2015-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-01

New address: Century House Century House, Riverside Office Centre North Station Road Colchester Essex CO1 1RE

Old address: Regent Court George Road Edgbaston Birmingham B15 1NU

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2016

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-13

Officer name: Mr Clive Anthony Stobbs

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2016

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Shephard

Termination date: 2015-10-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-11

Officer name: Andy Robert Grainger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 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 no member list

Date: 01 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 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 no member list

Date: 08 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Shephard

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Anthony Stobbs

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Stobbs

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Address

Type: AD01

Old address: Autism West Midlands 18 Highfield Road Edgbaston Birmingham B15 3DU

Change date: 2012-09-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-10

Officer name: Andy Grainger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Grainger

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Autism Anglia

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: North East Autism Society

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Joseph Phillipson

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan John Somerville

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Shephard

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-24

Old address: C/O Hampshire Autistic Society Ltd 1634 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AH

Documents

View document PDF

Annual return company with made up date

Date: 23 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change corporate director company with change date

Date: 23 Nov 2011

Action Date: 03 Apr 2008

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2008-04-03

Officer name: The Essex Autistic Society

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hampshire Autistic Society Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 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 no member list

Date: 06 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change corporate director company with change date

Date: 05 Oct 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-10

Officer name: The Essex Autistic Society

Documents

View document PDF

Change corporate director company with change date

Date: 05 Oct 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-10

Officer name: Hampshire Autistic Society Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: North East Autism Society

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 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 no member list

Date: 27 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/09/08

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director the scottish society for autism

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wessex autistic society LTD

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director autism initiatives LTD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/09/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/09/06

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 20/09/06 from: c/o hampshire austic society LTD 1634 parkway solent business park whiteley fareham hampshire PO15 7AH

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/09/05

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/09/04

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/09/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/09/02

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2002

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/09/00

Documents

View document PDF


Some Companies

FLARE CARE LIMITED

22 SKIPTON DRIVE,HAYES,UB3 1PL

Number:10125437
Status:ACTIVE
Category:Private Limited Company

FOOD FOR GROWTH COMMUNITY INTEREST COMPANY

21 RYELANDS STREET,HEREFORD,HR4 0LW

Number:06252667
Status:ACTIVE
Category:Community Interest Company

HI FRESH FOOD & VEG LIMITED

42 THORNHILL ROAD,BIRMINGHAM,B21 9BS

Number:09053767
Status:ACTIVE
Category:Private Limited Company

MACLENNAN IMAGING LIMITED

C/O JARVIS & CO. 75 MAIN ROAD,ROMFORD,RM2 5EL

Number:06386563
Status:ACTIVE
Category:Private Limited Company

MCKELVEY ASSOCIATES LIMITED

430 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3GY

Number:NI610175
Status:ACTIVE
Category:Private Limited Company
Number:CE001670
Status:ACTIVE
Category:Charitable Incorporated Organisation

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