ALL MAINTENANCE LTD

27 Hamilton Avenue, Halesowen, B62 8SG, England
StatusDISSOLVED
Company No.06570528
CategoryPrivate Limited Company
Incorporated18 Apr 2008
Age16 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOB SUMPTER TRANSPORT LIMITED

FIGURES HOUSE,REDHILL,RH1 5BX

Number:10573707
Status:ACTIVE
Category:Private Limited Company

C & CB HOTELS LIMITED

MIRAMAR HOTEL,BOURNEMOUTH,BH1 3AL

Number:03227250
Status:ACTIVE
Category:Private Limited Company

HARDCRAFT FLOORING LTD.

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

PRISOL LTD

42 BEECHCROFT AVENUE,RICKMANSWORTH,WD3 3EQ

Number:08377713
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