ALMOND VOCATIONAL LINK LTD

36 New Street New Street, Plymouth, PL1 2NA, England
StatusDISSOLVED
Company No.06940166
CategoryPrivate Limited Company
Incorporated22 Jun 2009
Age14 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 months, 24 days

SUMMARY

ALMOND VOCATIONAL LINK LTD is an dissolved private limited company with number 06940166. It was incorporated 14 years, 11 months, 24 days ago, on 22 June 2009 and it was dissolved 4 months, 24 days ago, on 23 January 2024. The company address is 36 New Street New Street, Plymouth, PL1 2NA, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-15

Officer name: Mr Janet Margaret Wonnacott

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: 36 New Street New Street Plymouth PL1 2NA

Change date: 2019-04-25

Old address: City Business Park Somerset Place Stoke Plymouth Devon PL3 4BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 05 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-05

Psc name: Janet Margaret Wonnacott

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Old address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom

Change date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Old address: Plym House Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom

Change date: 2013-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Old address: Parkhurst Hill 58 North Road East Plymouth Devon PL4 6AJ England

Change date: 2013-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Address

Type: AD01

Old address: Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA

Change date: 2011-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Mrs Janet Margaret Wonnacott

Documents

View document PDF

Incorporation company

Date: 22 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 ACCIDENT MANAGEMENT LIMITED

46 THE RIDGEWAY,HARROW,HA2 7QN

Number:04777169
Status:ACTIVE
Category:Private Limited Company

ALBA WORLD PARTNERSHIP LIMITED

MAPLE HOUSE 382 KENTON ROAD,HARROW,HA3 9DP

Number:06262390
Status:ACTIVE
Category:Private Limited Company

GADES ELECTRICAL LTD

96 ALBION HILL,BRIGHTON,BN2 9PA

Number:11710650
Status:ACTIVE
Category:Private Limited Company

MII LTD

1 MEADOW CLOSE,BUDLEIGH SALTERTON,EX9 6JN

Number:05606750
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RED ROSE BUILDING SERVICES LTD

1 TATTERSALL STREET,OLDHAM,OL9 6EY

Number:08873244
Status:ACTIVE
Category:Private Limited Company

SLEEPING LIONS LIMITED

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:04546835
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