AUTISM ALLIANCE UK LTD
Status | DISSOLVED |
Company No. | 03629625 |
Category | |
Incorporated | 10 Sep 1998 |
Age | 25 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 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
Dissolution voluntary strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Aug 2022
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 27 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Shephard
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Anthony Stobbs
Documents
Termination secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Stobbs
Documents
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
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
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
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
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Grainger
Documents
Termination director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Autism Anglia
Documents
Termination director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: North East Autism Society
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Joseph Phillipson
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan John Somerville
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Shephard
Documents
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
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
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
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hampshire Autistic Society Ltd
Documents
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
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
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
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
Appoint corporate director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: North East Autism Society
Documents
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
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
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
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/09/08
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director the scottish society for autism
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wessex autistic society LTD
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director autism initiatives LTD
Documents
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
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/09/07
Documents
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
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/09/06
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/09/05
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/09/04
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/09/03
Documents
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
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/09/02
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/09/00
Documents
Some Companies
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 |
42 THORNHILL ROAD,BIRMINGHAM,B21 9BS
Number: | 09053767 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JARVIS & CO. 75 MAIN ROAD,ROMFORD,RM2 5EL
Number: | 06386563 |
Status: | ACTIVE |
Category: | Private Limited Company |
430 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3GY
Number: | NI610175 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001670 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |