ALDRIDGE BUSINESS SOLUTIONS LIMITED

77 Stanhope Way, Birmingham, B43 7TS
StatusDISSOLVED
Company No.06424459
CategoryPrivate Limited Company
Incorporated12 Nov 2007
Age16 years, 6 months
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 5 days

SUMMARY

ALDRIDGE BUSINESS SOLUTIONS LIMITED is an dissolved private limited company with number 06424459. It was incorporated 16 years, 6 months ago, on 12 November 2007 and it was dissolved 5 years, 5 days ago, on 07 May 2019. The company address is 77 Stanhope Way, Birmingham, B43 7TS.



Company Fillings

Gazette dissolved compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

New address: 77 Stanhope Way Birmingham B43 7TS

Change date: 2015-06-04

Old address: Suite 54 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Anne Heap

Termination date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Banks

Appointment date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 07 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aldridge cars & vans LIMITED\certificate issued on 07/05/15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Anne Heap

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Heap

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Geoffrey Heap

Change date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Change date: 2012-05-16

Old address: 58 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed employee solutions LIMITED\certificate issued on 22/07/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2011

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 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: 25 Mar 2010

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Gazette notice compulsary

Date: 16 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from 58 beacon buildings leighswood road, walsall WS9 8AA

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary beacon secretaries LTD

Documents

View document PDF

Gazette notice compulsary

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 09/01/08 from: 58 beacon buildings leighswood road, aldridge walsall west midlands WS3 4LW

Documents

View document PDF

Incorporation company

Date: 12 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMONMOOR COMMUNITY FUNDING LIMITED

COMMON MOOR VILLAGE HALL,LISKEARD,PL14 6EP

Number:09976130
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DANNY ELECTRICAL SERVICES LIMITED

17 ODESSA STREET,MERTHYR TYDFIL,CF48 3AU

Number:11161863
Status:ACTIVE
Category:Private Limited Company

IMAGE CLEANING SERVICES LIMITED

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:02011437
Status:ACTIVE
Category:Private Limited Company

LISA ROBERTS CATERING LIMITED

8 NORCOTT CLOSE,DUNSTABLE,LU5 4AH

Number:08922970
Status:ACTIVE
Category:Private Limited Company

RP TECHNOLOGIES LIMITED

54 SECOND AVENUE,KINGSWINFORD,DY6 7XJ

Number:05372170
Status:ACTIVE
Category:Private Limited Company

SONTAINE PAYROLL LTD

UNIT 1 BLOCK 2,SEVENOAKS,TN14 5EL

Number:10389023
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