ALUCRAFT LIMITED
Status | DISSOLVED |
Company No. | 04242268 |
Category | Private Limited Company |
Incorporated | 27 Jun 2001 |
Age | 22 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 26 Aug 2020 |
Years | 3 years, 9 months, 8 days |
SUMMARY
ALUCRAFT LIMITED is an dissolved private limited company with number 04242268. It was incorporated 22 years, 11 months, 6 days ago, on 27 June 2001 and it was dissolved 3 years, 9 months, 8 days ago, on 26 August 2020. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2019
Action Date: 13 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2018
Action Date: 13 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-13
Documents
Liquidation voluntary arrangement completion
Date: 02 Sep 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation disclaimer notice
Date: 03 Aug 2017
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Old address: 30 Milton Road Westcliff on Sea Essex SS0 7JX
New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
Change date: 2017-08-01
Documents
Liquidation voluntary statement of affairs
Date: 27 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Old address: 30 Milton Road Westcliff on Sea Essex SS0 7JX
New address: 30 Milton Road Westcliff on Sea Essex SS0 7JX
Change date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2017
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 22 Dec 2016
Action Date: 17 Nov 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 30 Nov 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 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: 16 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 27 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: 04 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
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: 23 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
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: 13 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Legacy
Date: 31 May 2011
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: 12 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 11 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Alan Bax
Documents
Change person director company with change date
Date: 11 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Stace
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 169
Description: Gbp ic 100/66\06/03/09\gbp sr 34@1=34\
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director valerie brown
Documents
Legacy
Date: 07 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members; amend
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 15/04/03 from: 1299-1301 london road leigh on sea essex SS9 2AD
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members; amend
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 19/07/01 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/06/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASPIRE HOME RENOVATIONS LIMITED
147 BURY OLD ROAD,MANCHESTER,M7 4QX
Number: | 10254480 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL017220 |
Status: | ACTIVE |
Category: | Limited Partnership |
REGENT HOUSE,LONDON,SE19 3HF
Number: | 09399870 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNT FORD & CO (ACCOUNTANTS) LTD
OSBOURNE HOUSE,ASHFORD,TW15 3QN
Number: | 04972846 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 GILLHURST ROAD,BIRMINGHAM,B17 8PG
Number: | 07211362 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 GREEN LANE,SURREY,CR8 3PQ
Number: | 05627788 |
Status: | ACTIVE |
Category: | Private Limited Company |