ALS REMOVAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04863152 |
Category | Private Limited Company |
Incorporated | 12 Aug 2003 |
Age | 20 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 15 Apr 2020 |
Years | 4 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
Liquidation compulsory return final meeting
Date: 15 Jan 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 19 Sep 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 05 Nov 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 13 Oct 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up order
Date: 18 Jan 2016
Category: Insolvency
Type: COCOMP
Documents
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
Liquidation compulsory appointment liquidator
Date: 18 Jan 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
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
Liquidation compulsory appointment liquidator
Date: 11 Sep 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 29 Apr 2014
Category: Insolvency
Type: COCOMP
Documents
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
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
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
Gazette filings brought up to date
Date: 08 Sep 2012
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 14 Sep 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
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
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/07; no change of members
Documents
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
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
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
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
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
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
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/08/03--------- £ si 100@1=100 £ ic 1/101
Documents
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
Legacy
Date: 23 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
53 TORONTO TERRACE,BRIGHTON,BN2 9UW
Number: | 10888045 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 07809019 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LODGE COTTAGE,NUNEATON,CV10 0TJ
Number: | 10374307 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SPRINGVALE RD,REDDITCH,B97 5RW
Number: | 11874075 |
Status: | ACTIVE |
Category: | Private Limited Company |