ALEXANDRA PARK TUNSTALL LIMITED

Penistone 1, Regent Court St. Marys Street Penistone 1, Regent Court St. Marys Street, Sheffield, S36 6DT
StatusDISSOLVED
Company No.07209732
CategoryPrivate Limited Company
Incorporated31 Mar 2010
Age14 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 4 months, 21 days

SUMMARY

ALEXANDRA PARK TUNSTALL LIMITED is an dissolved private limited company with number 07209732. It was incorporated 14 years, 2 months, 7 days ago, on 31 March 2010 and it was dissolved 7 years, 4 months, 21 days ago, on 17 January 2017. The company address is Penistone 1, Regent Court St. Marys Street Penistone 1, Regent Court St. Marys Street, Sheffield, S36 6DT.



Company Fillings

Bona vacantia company

Date: 02 Nov 2017

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jon Richard Cherry

Termination date: 2016-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven John Stead

Appointment date: 2016-11-07

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Christopher Malley

Termination date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-01

Officer name: Jon Richard Cherry

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Steven John Stead

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-31

Officer name: Steven John Stead

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Christopher Malley

Change date: 2014-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven John Stead

Change date: 2014-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-06

Officer name: Mr Mark Dransfield

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-06

Officer name: Steven Burgess

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Old address: Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT

Change date: 2014-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Old address: Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP United Kingdom

Change date: 2014-04-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072097320006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072097320007

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Address

Type: AD01

Old address: Maple Court Tankersley Barnsley S75 3DP England

Change date: 2011-04-05

Documents

View document PDF

Legacy

Date: 21 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-09-30

Documents

View document PDF

Resolution

Date: 09 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven Burgess

Documents

View document PDF

Incorporation company

Date: 31 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSSOM TREE PRODUCTIONS LIMITED

3RD FLOOR,LONDON,NW9 7BT

Number:11927895
Status:ACTIVE
Category:Private Limited Company

DISTANT PUBLICATIONS LTD

34 LONDESBOROUGH ROAD,SCARBOROUGH,YO12 5AF

Number:11310234
Status:ACTIVE
Category:Private Limited Company

LANGAN'S BAR & GRILL LIMITED

LANGAN'S BRASSERIE STRATTON HOUSE,LONDON,W1J 8LB

Number:01946520
Status:ACTIVE
Category:Private Limited Company

PIZZI BUILDERS LTD

28 EMPIRE AVENUE,LONDON,N18 1AD

Number:11613222
Status:ACTIVE
Category:Private Limited Company

S.P.B. DIGITAL IMAGING LIMITED

THE COUNTING HOUSE HIGH STREET,HERTFORDSHIRE,HP23 5TE

Number:04274168
Status:ACTIVE
Category:Private Limited Company

SLADES OF DEVIZES LIMITED

33 FERGUSON ROAD,WILTSHIRE,SN10 3UA

Number:04119722
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