ALTERNA FINANCE LIMITED

99 Park Drive 99 Park Drive, Abingdon, OX14 4RY
StatusDISSOLVED
Company No.06762026
CategoryPrivate Limited Company
Incorporated01 Dec 2008
Age15 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 19 days

SUMMARY

ALTERNA FINANCE LIMITED is an dissolved private limited company with number 06762026. It was incorporated 15 years, 6 months, 14 days ago, on 01 December 2008 and it was dissolved 2 years, 1 month, 19 days ago, on 26 April 2022. The company address is 99 Park Drive 99 Park Drive, Abingdon, OX14 4RY.



Company Fillings

Gazette dissolved liquidation

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

New address: 99 Park Drive Milton Abingdon OX14 4RY

Old address: C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2021

Action Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2020

Action Date: 01 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-01

Documents

View document PDF

Liquidation disclaimer notice

Date: 26 Feb 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2019

Action Date: 01 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-01

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 01 Aug 2018

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 01 Aug 2018

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Old address: C/O Mazars Llp One St Peter’S Square Manchester M2 3DE

New address: C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP

Change date: 2018-07-13

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2018

Action Date: 01 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2017

Action Date: 01 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Old address: C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT

Change date: 2017-01-19

New address: C/O Mazars Llp One St Peter’S Square Manchester M2 3DE

Documents

View document PDF

Liquidation miscellaneous

Date: 05 Dec 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State Release of Liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 21 Oct 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:o/c replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2016

Action Date: 01 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2013

Action Date: 01 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2013

Action Date: 01 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Address

Type: AD01

Old address: 33 Cavendish Square London W1G 0PW England

Change date: 2011-12-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Patrick Keogh

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Keogh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Maria Keogh

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Keogh

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Patrick Keogh

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Keogh

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-15

Old address: Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-12-31

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed piccadilly corporate services LIMITED\certificate issued on 13/07/09

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed edward david holmes

Documents

View document PDF

Incorporation company

Date: 01 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING EMPORIUM DESIGN LIMITED

24 THORNBURY COURT,LONDON,W11 2RE

Number:07077395
Status:ACTIVE
Category:Private Limited Company

BLAKENEY GARAGE LIMITED

ALBORO DEVELOPMENTS LTD ELY ROAD,CAMBRIDGE,CB25 9PG

Number:05508363
Status:ACTIVE
Category:Private Limited Company

FLAXLEY LTD

2 GLASS WHARF,BRISTOL,BS2 0EL

Number:04894748
Status:LIQUIDATION
Category:Private Limited Company

G & A BARS LTD

STAFFORD BUSINESS VILLAGE,STAFFORD,ST18 0TW

Number:11328373
Status:ACTIVE
Category:Private Limited Company

MESSAGES POUR NOTRE TEMPS

134B TRESSILLIAN ROAD,LONDON,SE4 1XX

Number:11343435
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SHIFFA LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06671850
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