ALVINGOTE LIMITED
Status | DISSOLVED |
Company No. | 03690772 |
Category | Private Limited Company |
Incorporated | 31 Dec 1998 |
Age | 25 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 20 days |
SUMMARY
ALVINGOTE LIMITED is an dissolved private limited company with number 03690772. It was incorporated 25 years, 4 months, 29 days ago, on 31 December 1998 and it was dissolved 1 year, 20 days ago, on 09 May 2023. The company address is 1 Allanadale Court 1 Allanadale Court, Salford, M7 4JN.
Company Fillings
Cessation of a person with significant control
Date: 21 Jan 2023
Action Date: 21 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-21
Psc name: Sir Weis
Documents
Termination director company with name termination date
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sir Weis
Termination date: 2022-06-22
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 16 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 07 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 07 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 07 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 07 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 07 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir Weis
Change date: 2009-10-01
Documents
Legacy
Date: 10 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 27 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 27 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 09 Nov 2009
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:5
Documents
Legacy
Date: 06 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 06 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 06 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 06 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aubrey weis
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary neil dee
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed sir weis
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 28/01/08 from: 1 allanadale court waterpark road salford M7 4JN
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 28/01/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN
Documents
Accounts with made up date
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 02/03/07 from: 1 allanadale court, waterpark road, salford lancashire M7 4JN
Documents
Accounts with accounts type dormant
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 21 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 21/02/06 from: 1 allanadale court waterpark road salford lancashire M7 4JL
Documents
Accounts with accounts type dormant
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 14 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1999
Category: Address
Type: 287
Description: Registered office changed on 26/05/99 from: b olsberg & co 35 whitworth street west manchester lancashire M1 5NG
Documents
Some Companies
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11271378 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHESTNUT AVENUE,LUTON,LU3 3JA
Number: | 08130146 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MIDDLEWOOD,EXETER,EX6 8RN
Number: | 07408473 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,,EC1Y 2AB
Number: | 03354313 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKLAND BUSINESS CTR,WIGAN,WN5 0JR
Number: | 10373824 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SHALFORD HOUSE,LONDON,SE1 4XF
Number: | 11323000 |
Status: | ACTIVE |
Category: | Private Limited Company |