ALL MAINTENANCE LTD
Status | DISSOLVED |
Company No. | 06570528 |
Category | Private Limited Company |
Incorporated | 18 Apr 2008 |
Age | 16 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 10 days |
SUMMARY
ALL MAINTENANCE LTD is an dissolved private limited company with number 06570528. It was incorporated 16 years, 1 month, 12 days ago, on 18 April 2008 and it was dissolved 3 years, 7 months, 10 days ago, on 20 October 2020. The company address is 27 Hamilton Avenue, Halesowen, B62 8SG, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 09 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Address
Type: AD01
New address: 27 Hamilton Avenue Halesowen B62 8SG
Change date: 2019-06-05
Old address: 35 Cwrt Boston Cardiff CF24 2SF Wales
Documents
Accounts with accounts type dormant
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-24
Old address: Plot as Little Lakes Lye Head Bewdley Worcestershire DY12 2UZ England
New address: 35 Cwrt Boston Cardiff CF24 2SF
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous extended
Date: 17 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change person director company with change date
Date: 30 Jun 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Gall
Change date: 2016-03-25
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Address
Type: AD01
Old address: 33 Brookside Way Kingswinford West Midlands DY6 9AW
Change date: 2016-06-30
New address: Plot as Little Lakes Lye Head Bewdley Worcestershire DY12 2UZ
Documents
Change person secretary company with change date
Date: 30 Jun 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-25
Officer name: Mrs Michelle Louise Gall
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Gall
Change date: 2014-10-31
Documents
Change person secretary company with change date
Date: 03 Jun 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Michelle Louise Gall
Change date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
Old address: Ysgubor-Y-Coed Llwyn Du Llwyngwril Gwynedd LL37 2JH
Change date: 2015-06-03
New address: 33 Brookside Way Kingswinford West Midlands DY6 9AW
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Gall
Change date: 2010-04-18
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Some Companies
FIGURES HOUSE,REDHILL,RH1 5BX
Number: | 10573707 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRAMAR HOTEL,BOURNEMOUTH,BH1 3AL
Number: | 03227250 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHANDLER HOUSE HAMPTON MEWS,BUSHEY,WD23 1FL
Number: | 07733702 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INTERNATIONAL SPORTS EXCHANGE LTD
11 EDENHALL GROVE,WARRINGTON,WA2 9AA
Number: | 11388505 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAMINGTON TENNIS COURT COMPANY,LIMITED(THE)
LEAMINGTON TENNIS COURT CLUB,,LEAMINGTON,CV32 5DT
Number: | 00143549 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BEECHCROFT AVENUE,RICKMANSWORTH,WD3 3EQ
Number: | 08377713 |
Status: | ACTIVE |
Category: | Private Limited Company |