ACCIDENT LAWYERS HELPLINE (ALH) UK LTD.

Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Chorley, PR7 5PA, Lancashire, England
StatusLIQUIDATION
Company No.08023205
CategoryPrivate Limited Company
Incorporated10 Apr 2012
Age12 years, 19 days
JurisdictionEngland Wales

SUMMARY

ACCIDENT LAWYERS HELPLINE (ALH) UK LTD. is an liquidation private limited company with number 08023205. It was incorporated 12 years, 19 days ago, on 10 April 2012. The company address is Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Chorley, PR7 5PA, Lancashire, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2024

Action Date: 25 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2023

Action Date: 25 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2022

Action Date: 25 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2021

Action Date: 25 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2019

Action Date: 25 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2017

Action Date: 25 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2016

Action Date: 25 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-25

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA

Old address: Unit 64 the Bury Business Centre Kay Street Bury Lancashire BL9 6BU England

Change date: 2015-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

New address: Unit 64 the Bury Business Centre Kay Street Bury Lancashire BL9 6BU

Old address: 8-10 Outram House Piccadilly Village Great Ancoats Street Manchester M4 7AA

Change date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

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: 13 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-02

Old address: 1 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Incorporation company

Date: 10 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BELOR AND SONS LTD

12 ST ANN'S,BARKING,IG11 7AL

Number:10414624
Status:ACTIVE
Category:Private Limited Company

ELECTRA GROUP LIMITED

FIRST FLOOR,LONDON,W1K 3QT

Number:02301720
Status:ACTIVE
Category:Private Limited Company

GLOBAL TODAY LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:11244537
Status:ACTIVE
Category:Private Limited Company

HARTAN INVESTMENTS LIMITED

767-769 HIGH ROAD,LONDON,N12 8JY

Number:02154909
Status:ACTIVE
Category:Private Limited Company

KADENCE CONSULTING LIMITED

22 WAGGONERS HOLLOW,BAGSHOT,GU19 5RE

Number:10192758
Status:ACTIVE
Category:Private Limited Company

SSW PRESTON LTD

10 PARK PLACE,MANCHESTER,M4 4EY

Number:10836231
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