ALLIGATOR BUSINESS SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07658626 |
Category | Private Limited Company |
Incorporated | 06 Jun 2011 |
Age | 12 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 19 Feb 2022 |
Years | 2 years, 3 months, 14 days |
SUMMARY
ALLIGATOR BUSINESS SERVICES LIMITED is an dissolved private limited company with number 07658626. It was incorporated 12 years, 11 months, 29 days ago, on 06 June 2011 and it was dissolved 2 years, 3 months, 14 days ago, on 19 February 2022. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2020
Action Date: 17 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2019
Action Date: 17 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2018
Action Date: 17 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-17
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Change date: 2017-10-06
Old address: 1, Derwent Business Centre Clarke Street Derby DE1 2BU
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 04 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 04 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alex Michael Davies
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Davies
Change date: 2016-01-20
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-03
Officer name: Mr Alex Davies
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Old address: 15 Millbrook Court Colne Lancashire BB8 7HZ United Kingdom
Change date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Termination director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toni Davies
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Toni Davies
Documents
Some Companies
OAKLANDS,MAIDENHEAD,SL6 6QW
Number: | 11604606 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10746385 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,KINGSWINFORD,DY6 0AH
Number: | 07527792 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LIME GROVE CLOSE,LEICESTER,LE4 0UF
Number: | 10600763 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEPTUNE ENERGY PARK,NEWCASTLE UPON TYNE,NE6 4LY
Number: | 02044252 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAM HARRIS CASE MANAGEMENT LIMITED
22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA
Number: | 06403076 |
Status: | ACTIVE |
Category: | Private Limited Company |