ALTITUDE LEARNING & DEVELOPMENT LIMITED

Larch House Larch House, Denmead, PO7 6XP, Hampshire
StatusDISSOLVED
Company No.05666705
CategoryPrivate Limited Company
Incorporated05 Jan 2006
Age18 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 11 days

SUMMARY

ALTITUDE LEARNING & DEVELOPMENT LIMITED is an dissolved private limited company with number 05666705. It was incorporated 18 years, 4 months, 9 days ago, on 05 January 2006 and it was dissolved 4 years, 8 months, 11 days ago, on 03 September 2019. The company address is Larch House Larch House, Denmead, PO7 6XP, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 26 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

New address: Larch House Parklands Business Park Denmead Hampshire PO7 6XP

Change date: 2015-01-26

Old address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mrs Elizabeth Anne Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-01

Old address: 236 Henleaze Road Bristol Avon BS9 4NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Henson

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ginns

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Carpenter

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Carpenter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-05

Officer name: Ian Robert Carpenter

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-05

Officer name: Simon Douglas William Ginns

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miles Anthony Henson

Change date: 2011-01-05

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-05

Officer name: Elizabeth Anne Clarke

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Robert Carpenter

Change date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Anne Clarke

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Douglas William Ginns

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miles Anthony Henson

Change date: 2010-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 01/11/07 from: 236 henleaze road henleaze bristol BS9 4NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 25/10/07 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 31/07/06 from: park house, 102-108 above bar southampton hampshire SO14 7NH

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLIN LADD ASSOCIATES LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:05142580
Status:ACTIVE
Category:Private Limited Company

DEWLINKS LIMITED

7 THE LINNETS,COTTENHAM,CB24 8XZ

Number:07363283
Status:ACTIVE
Category:Private Limited Company

KC HERITAGE LIMITED

7 BELL YARD,LONDON,WC2A 2JR

Number:10717886
Status:ACTIVE
Category:Private Limited Company

MAINEVIEW AGENCIES LIMITED

15A STATION ROAD,ANTRIM,BT41 2AE

Number:NI652212
Status:ACTIVE
Category:Private Limited Company

SKATEPHARM LIMITED

37 ST MARGARET'S STREET,CANTERBURY,CT1 2TU

Number:08706623
Status:ACTIVE
Category:Private Limited Company

TANGI CONSULTANCY SERVICES LIMITED

106 RUISLIP ROAD,GREENFORD,UB6 9QH

Number:11493126
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