ALDER SPRING LIMITED

7 Smithford Walk, Liverpool, L35 1SF
StatusDISSOLVED
Company No.04950499
CategoryPrivate Limited Company
Incorporated03 Nov 2003
Age20 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution04 Mar 2024
Years2 months, 12 days

SUMMARY

ALDER SPRING LIMITED is an dissolved private limited company with number 04950499. It was incorporated 20 years, 6 months, 13 days ago, on 03 November 2003 and it was dissolved 2 months, 12 days ago, on 04 March 2024. The company address is 7 Smithford Walk, Liverpool, L35 1SF.



Company Fillings

Gazette dissolved liquidation

Date: 04 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2022

Action Date: 03 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-22

New address: 7 Smithford Walk Liverpool L35 1SF

Old address: Acrewood Bungalow Alder Lane Widnes WA8 5PP England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

New address: Acrewood Bungalow Alder Lane Widnes WA8 5PP

Old address: Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF

Change date: 2019-05-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 08 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marian Tracey Morphet

Change date: 2011-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles David Morphet

Change date: 2010-11-03

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marian Tracey Morphet

Change date: 2010-11-03

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-03

Officer name: Stanley Morphet

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2010

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stanley Morphet

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles David Morphet

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Marian Tracey Morphet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sharon morphet

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Address

Type: 287

Description: Registered office changed on 19/05/2009 from granite building 6 stanley street liverpool L1 6AF

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from 47 manvers road liverpool L16 3NP united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jan 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 13/11/2008 from acrewood alder lane widnes WA8 5PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCP IX LP NO.1

WARWICK COURT,LONDON,EC4M 7DX

Number:LP013152
Status:ACTIVE
Category:Limited Partnership

CYCLE MOTION LIMITED

FULLER BARN COTTAGE WATER LANE,ASHFORD,TN27 8NR

Number:03050745
Status:ACTIVE
Category:Private Limited Company

EXTONS LTD.

72 CARGILL ROAD,EARLSFIELD,SW18 3DZ

Number:03755636
Status:ACTIVE
Category:Private Limited Company

FHIONNUISCE LTD

C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE,REIGATE,RH2 9AE

Number:10226894
Status:ACTIVE
Category:Private Limited Company

FRYCORP PROPERTIES LIMITED

4 & 5 THE CEDARS APEX 12,COLCHESTER,CO7 7QR

Number:09843914
Status:ACTIVE
Category:Private Limited Company

HENDERSON LEARNING LIMITED

SUNFOLD LISVANE ROAD,CARDIFF,CF14 0SG

Number:10352676
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