ALLIANCE IMPACT LIMITED

Seneca House/Links Point Seneca House/Links Point, Blackpool, FY4 2FF, Lancashire
StatusLIQUIDATION
Company No.07582864
CategoryPrivate Limited Company
Incorporated29 Mar 2011
Age13 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

ALLIANCE IMPACT LIMITED is an liquidation private limited company with number 07582864. It was incorporated 13 years, 2 months, 15 days ago, on 29 March 2011. The company address is Seneca House/Links Point Seneca House/Links Point, Blackpool, FY4 2FF, Lancashire.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

Old address: 2430-2440 the Quadrant Aztec West Bristol BS32 4AQ United Kingdom

Change date: 2023-11-17

New address: Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew John Cluett

Change date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-29

Officer name: Mrs Sarah Louise Watts

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-15

Psc name: Mrs Sarah Louise Watts

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2022

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-01

Capital : 1,041 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Old address: 16 Copse Wood Way Northwood Middlesex HA6 2UE

Change date: 2021-09-24

New address: 2430-2440 the Quadrant Aztec West Bristol BS324AQ

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun Watts

Cessation date: 2020-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Louise Watts

Notification date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Shaun Watts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-19

Officer name: Mr Paul Andrew John Cluett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

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: 06 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

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: 16 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

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: 08 May 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Capital name of class of shares

Date: 25 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 790 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Capital : 790 GBP

Date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-29

Officer name: Ms Sarah Louise Watts

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 790 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-02

Old address: 24 Angel Crescent Bridgwater Somerset TA6 3EW United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 29 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLEWEST SCAFFOLDING LIMITED

WOODVIEW FARM,AMERSHAM,HP7 9DN

Number:11347735
Status:ACTIVE
Category:Private Limited Company

ASCOT HOMES LIMITED

16, SOUTH END,SURREY,CR0 1DN

Number:06315689
Status:ACTIVE
Category:Private Limited Company

BIRCHGROVE HOLDINGS LLP

38 SEYMOUR STREET,LONDON,W1H 7BP

Number:OC413852
Status:ACTIVE
Category:Limited Liability Partnership

BLUEBIRD ELECTRIC LIMITED

BYNE COTTAGE MANLEYS HILL,PULBOROUGH,RH20 4BN

Number:07225064
Status:ACTIVE
Category:Private Limited Company

C W ORTHO LTD

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:07673093
Status:ACTIVE
Category:Private Limited Company

CANDLES ON THE WEB LIMITED

107 BELL STREET,,NW1 6TL

Number:03964192
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