ALUMINIUM LOUVRE SYSTEMS LTD

Suite 2 2nd Floor 32 West Street, Brighton, BN1 2RT, East Sussex
StatusDISSOLVED
Company No.07492331
CategoryPrivate Limited Company
Incorporated13 Jan 2011
Age13 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution09 Feb 2024
Years3 months, 11 days

SUMMARY

ALUMINIUM LOUVRE SYSTEMS LTD is an dissolved private limited company with number 07492331. It was incorporated 13 years, 4 months, 7 days ago, on 13 January 2011 and it was dissolved 3 months, 11 days ago, on 09 February 2024. The company address is Suite 2 2nd Floor 32 West Street, Brighton, BN1 2RT, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jul 2023

Action Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2022

Action Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-29

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-16

Old address: Unit 9, Rudford Industrial Estate Ford Road Arundel West Sussex BN18 0BD United Kingdom

New address: Suite 2 2nd Floor 32 West Street Brighton East Sussex BN1 2RT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074923310002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074923310001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: Unit 9, Rudford Industrial Estate Ford Road Arundel West Sussex BN18 0BD

Change date: 2020-05-21

Old address: Unit 9, Rudford Industrial Estate Ford Road Arundel West Sussex Bn18 08D United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jan Wojcik

Change date: 2020-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Charles Steel

Notification date: 2016-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-07

Officer name: Mr Jan Wojcik

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-07

Officer name: Mr Jan Wojcik

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Charles Steel

Change date: 2020-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

New address: Unit 9, Rudford Industrial Estate Ford Road Arundel West Sussex Bn18 08D

Old address: 20 Channel Keep St. Augustine Road Littlehampton BN17 5NQ

Change date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074923310002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074923310001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALEXANDRIA INTERIORS LIMITED

SUITE L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:10296630
Status:ACTIVE
Category:Private Limited Company

CANINE WELLNESS LAB LIMITED

1 ELMFIELD AVENUE,NEWRY,BT34 3HQ

Number:NI650629
Status:ACTIVE
Category:Private Limited Company

JT AUTOMATICS LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:05911004
Status:ACTIVE
Category:Private Limited Company

PARK ROAD ENTERPRISES LTD

24 DOWNSVIEW,KENT,ME5 0AP

Number:04492082
Status:ACTIVE
Category:Private Limited Company

SHARPOOL FLAT MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01346261
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE PHYSIO JUNCTION LIMITED

18 WYNDCLIFFE ROAD,SOUTHSEA,PO4 0LA

Number:08003964
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