ALUVO LTD
Status | DISSOLVED |
Company No. | 05641625 |
Category | Private Limited Company |
Incorporated | 01 Dec 2005 |
Age | 18 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 6 months, 6 days |
SUMMARY
ALUVO LTD is an dissolved private limited company with number 05641625. It was incorporated 18 years, 6 months, 1 day ago, on 01 December 2005 and it was dissolved 4 years, 6 months, 6 days ago, on 26 November 2019. The company address is 19 Princess Road 19 Princess Road, Wigan, WN4 9DA, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type dormant
Date: 23 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change sail address company with old address new address
Date: 12 Dec 2016
Category: Address
Type: AD02
Old address: 151 Firbank Road Manchester M23 2YP England
New address: 19 Princess Road Ashton-in-Makerfield Wigan WN4 9DA
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type dormant
Date: 14 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Change sail address company with old address new address
Date: 26 Dec 2015
Category: Address
Type: AD02
Old address: 5 Manse Gardens Newton-Le-Willows Merseyside WA12 9UJ England
New address: 151 Firbank Road Manchester M23 2YP
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Address
Type: AD01
New address: 19 Princess Road Ashton-in-Makerfield Wigan Lancashire WN4 9DA
Change date: 2015-12-14
Old address: 5 Manse Gardens Newton-Le-Willows Merseyside WA12 9UJ
Documents
Accounts with accounts type dormant
Date: 21 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 19 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accounting ally LTD\certificate issued on 19/01/15
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Certificate change of name company
Date: 01 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed flawless accountants LTD\certificate issued on 01/10/14
Documents
Accounts with accounts type dormant
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Change sail address company with old address
Date: 06 Dec 2013
Category: Address
Type: AD02
Old address: 2 Kenilworth Gardens Newton-Le-Willows Merseyside WA12 8ES United Kingdom
Documents
Change person director company with change date
Date: 06 Dec 2013
Action Date: 16 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Middlehurst
Change date: 2013-01-16
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Certificate change of name company
Date: 07 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lucrosa consulting LIMITED\certificate issued on 07/02/13
Documents
Change registered office address company with date old address
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Address
Type: AD01
Old address: 2 Kenilworth Gardens Newton-Le-Willows Merseyside WA12 8ES United Kingdom
Change date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Old address: Dallam Court Dallam Lane Warrington WA2 7LT United Kingdom
Change date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 05 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Move registers to sail company
Date: 02 Jan 2010
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 01 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Middlehurst
Documents
Change registered office address company with date old address
Date: 01 Jan 2010
Action Date: 01 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-01
Old address: 2 Kenilworth Gardens Newton-Le-Willows WA12 8ES
Documents
Accounts with accounts type dormant
Date: 17 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leesa middlehurst
Documents
Accounts with accounts type dormant
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Certificate change of name company
Date: 15 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tax owl LIMITED\certificate issued on 15/11/07
Documents
Accounts with accounts type dormant
Date: 05 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Certificate change of name company
Date: 22 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tax training LIMITED\certificate issued on 22/12/05
Documents
Some Companies
BASILDON SECOND HAND RETAILERS LLP
47 HIGH STREET,MALDON,CM9 5PF
Number: | OC386257 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CAPITAL & CENTRIC (SALFORD QUAYS) LIMITED
SUN HOUSE,MANCHESTER,M15 4PS
Number: | 08604737 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 65 THE DOME,REDHILL,RH1 1DJ
Number: | 07218899 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROMPT CREATIVE CONSULTANCY LTD
63 BAMBOROUGH CLOSE,SOUTHWATER,RH13 9XG
Number: | 07198743 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAIGHTFORWARD FINANCIAL AND PROPERTY CONSULTANTS LIMITED
118B OXFORD ROAD,READING,RG1 7NG
Number: | 09275204 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 TERRY ROAD,COVENTRY,CV1 2AW
Number: | 10394511 |
Status: | ACTIVE |
Category: | Private Limited Company |