ALLIANCE PROJECT MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 04024178 |
Category | Private Limited Company |
Incorporated | 30 Jun 2000 |
Age | 23 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months |
SUMMARY
ALLIANCE PROJECT MANAGEMENT LIMITED is an dissolved private limited company with number 04024178. It was incorporated 23 years, 10 months, 3 days ago, on 30 June 2000 and it was dissolved 1 year, 4 months ago, on 03 January 2023. The company address is 1 Cedar Lane 1 Cedar Lane, Hereford, HR4 7QQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Change date: 2021-05-24
New address: 1 Cedar Lane Burghill Hereford HR4 7QQ
Old address: 102 High Street Walkern Stevenage Hertfordshire SG2 7PG
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lili Marie Clarke
Change date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lili Marie Clarke
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-14
Old address: 23 Porters Wood St Albans Hertfordshire AL3 6PQ
Documents
Change person secretary company with change date
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lili Marie Clarke
Change date: 2010-10-14
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-14
Officer name: Alexandros Amadeo
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Alexandros Amadeo
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lili clarke / 10/07/2009
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lili clarke / 16/07/2008
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 05 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; no change of members
Documents
Legacy
Date: 25 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 25/07/02 from: 218A hatfield road st. Albans hertfordshire AL1 4LW
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 21 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 05/07/00 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT
Number: | 05459679 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 PADDOCK ROAD,BASINGSTOKE,RG22 6QP
Number: | 10806441 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOFOTEN ASSET MANAGEMENT LIMITED
CLARIDGE HOUSE,LONDON,W1K 4ND
Number: | 06850198 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROBERTS MEWS,ORPINGTON,BR6 0JP
Number: | 10467656 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID RIDLEY ASSOCIATES MANOR HOUSE,BROADSTONE,BH18 8AS
Number: | 09233701 |
Status: | ACTIVE |
Category: | Private Limited Company |
REFRIGERATION SERVICES SCOTLAND LIMITED
NIDDRY FARM,BROXBURN,EH52 6QT
Number: | SC628226 |
Status: | ACTIVE |
Category: | Private Limited Company |