ALS REMOVAL SERVICES LIMITED

Floor D Milburn House Floor D Milburn House, Newcastle-Upon-Tyne, NE1 1LE, Tyne & Wear
StatusDISSOLVED
Company No.04863152
CategoryPrivate Limited Company
Incorporated12 Aug 2003
Age20 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution15 Apr 2020
Years4 years, 12 days

SUMMARY

ALS REMOVAL SERVICES LIMITED is an dissolved private limited company with number 04863152. It was incorporated 20 years, 8 months, 15 days ago, on 12 August 2003 and it was dissolved 4 years, 12 days ago, on 15 April 2020. The company address is Floor D Milburn House Floor D Milburn House, Newcastle-upon-tyne, NE1 1LE, Tyne & Wear.



Company Fillings

Gazette dissolved liquidation

Date: 15 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 15 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 19 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 05 Nov 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Oct 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Jan 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation court order miscellaneous

Date: 18 Jan 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:co to remove/replace liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 18 Jan 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

Old address: 19 Jesmond Crescent Crewe Cheshire CW2 7NG

New address: Floor D Milburn House Dean Street Newcastle-upon-Tyne Tyne & Wear NE1 1LE

Change date: 2014-09-15

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 11 Sep 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Apr 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Gazette notice compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Andrew George Wooder

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-12

Officer name: Stephanie Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 12 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 28/06/06 from: 26 westminster street crewe cheshire CW2 7LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/08/03--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 09/09/03 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

76 KENNINGTON ROAD MANAGEMENT LIMITED

16 TEMPLE ROAD,OXFORD,OX4 2HD

Number:02145746
Status:ACTIVE
Category:Private Limited Company

CONSOLIDATED PROPERTY MANAGEMENT LIMITED

9 ROSEMERE PLACE,BROMLEY,BR2 0AS

Number:09996387
Status:ACTIVE
Category:Private Limited Company

COPPER MOTH DESIGN LTD

53 TORONTO TERRACE,BRIGHTON,BN2 9UW

Number:10888045
Status:ACTIVE
Category:Private Limited Company

KLEINE HELD PROJECTS LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:07809019
Status:ACTIVE
Category:Private Limited Company

OLDBURY COTTAGE FARM LTD

2 LODGE COTTAGE,NUNEATON,CV10 0TJ

Number:10374307
Status:ACTIVE
Category:Private Limited Company

SCT PROFESSIONAL SERVICES LTD

37 SPRINGVALE RD,REDDITCH,B97 5RW

Number:11874075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source