ALP MEDICAL SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 04823506 |
Category | Private Limited Company |
Incorporated | 07 Jul 2003 |
Age | 20 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ALP MEDICAL SERVICES LIMITED is an liquidation private limited company with number 04823506. It was incorporated 20 years, 9 months, 29 days ago, on 07 July 2003. The company address is Seneca House/Links Point Seneca House/Links Point, Blackpool, FY4 2FF, Lancashire.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Apr 2024
Action Date: 21 Apr 2024
Category: Address
Type: AD01
New address: Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
Change date: 2024-04-21
Old address: Suite 6 Furness Gate Peter Green Way Barrow-in-Furness Cumbria LA14 2PE United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Gazette filings brought up to date
Date: 30 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Address
Type: AD01
New address: Suite 6 Furness Gate Peter Green Way Barrow-in-Furness Cumbria LA14 2PE
Old address: 125 Duke Street Barrow-in-Furness Cumbria LA14 1XA United Kingdom
Change date: 2023-03-21
Documents
Dissolution withdrawal application strike off company
Date: 28 Nov 2022
Category: Dissolution
Type: DS02
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Dissolution application strike off company
Date: 22 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 19 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Gazette filings brought up to date
Date: 28 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
Old address: Flat 4 35 Watkin Road Leicester LE2 7AH United Kingdom
New address: 125 Duke Street Barrow-in-Furness Cumbria LA14 1XA
Change date: 2020-11-26
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Oelmann
Termination date: 2020-04-23
Documents
Appoint person director company with name date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-20
Officer name: Bernhard Herbert Franz Schmeilzl
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Resolution
Date: 25 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 08 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Oelmann
Notification date: 2016-07-08
Documents
Withdrawal of a person with significant control statement
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-13
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination secretary company with name termination date
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Margaret Tauber
Termination date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Address
Type: AD01
Old address: 10 Ryleyfield Road Milnthorpe Cumbria LA7 7PT
New address: Flat 4 35 Watkin Road Leicester LE2 7AH
Change date: 2017-01-13
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Change person director company with change date
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Dr Thomas Oelmann
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Change registered office address company with date old address
Date: 12 Jan 2012
Action Date: 12 Jan 2012
Category: Address
Type: AD01
Old address: 10 Rylefield Road Milnthorpe Cumbria LA7 7PT
Change date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Thomas Oelmann
Change date: 2010-07-07
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas oelmann / 18/02/2008
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas oelmann / 18/02/2008
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/04; full list of members
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AMICUS CLAIMS MANAGEMENT LIMITED
1 SALOP STREET,PENARTH,CF64 1HF
Number: | 04423782 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 DALE HALL LANE,IPSWICH,IP1 4LS
Number: | 07100635 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 10010972 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK VIEW EQUESTRIAN CENTRE LIMITED
119 THE HUB,LONDON,W10 5BE
Number: | 07332000 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WEDLAKE CLOSE,HORNCHURCH,RM11 1SP
Number: | 05733881 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 15 CLUSTER HOUSE,MORDEN,SM4 5BW
Number: | 10887571 |
Status: | ACTIVE |
Category: | Private Limited Company |