THE ALLIANCE AGENCY LIMITED
Status | DISSOLVED |
Company No. | 07728375 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 8 days |
SUMMARY
THE ALLIANCE AGENCY LIMITED is an dissolved private limited company with number 07728375. It was incorporated 12 years, 10 months, 2 days ago, on 03 August 2011 and it was dissolved 5 years, 8 days ago, on 28 May 2019. The company address is Penistone 1 St. Marys Street Regent Court Penistone 1 St. Marys Street Regent Court, Sheffield, S36 6DT.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Sep 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-18
Old address: C/O T77 Barnsley Business and Innovation Centre Barnsley South Yorkshire S75 1JL
New address: C/O Go Promotional Ltd Penistone 1 st. Marys Street Regent Court Penistone Sheffield S36 6DT
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr Adrian John Flute
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Some Companies
C/O BRIDGESTONES 125-127,OLDHAM,OL1 1TE
Number: | 06616118 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4-6 SWABY'S YARD,BEVERLEY,HU17 9BZ
Number: | 04529236 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 UPPER FANT ROAD,KENT,ME16 8BU
Number: | 02864996 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HUNTERS CRESCENT,CHESTER,CH3 8EY
Number: | 10433997 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALES CARE (GLOUCESTER) LIMITED
UNIT C1 SPINNAKER HOUSE SPINNAKER ROAD,GLOUCESTER,GL2 5FD
Number: | 06874756 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOSPITAL ROUNDABOUT BARNCOOSE INDUSTRIAL ESTATE,REDRUTH,TR15 3RQ
Number: | 07016009 |
Status: | ACTIVE |
Category: | Private Limited Company |