ALTO REPAIR LIMITED

Unit 2 Aviation Business Park, Unit 2 Aviation Business Park,, Bournemouth, BH23 6NX, Dorset, England
StatusLIQUIDATION
Company No.08068789
CategoryPrivate Limited Company
Incorporated15 May 2012
Age12 years, 2 days
JurisdictionEngland Wales

SUMMARY

ALTO REPAIR LIMITED is an liquidation private limited company with number 08068789. It was incorporated 12 years, 2 days ago, on 15 May 2012. The company address is Unit 2 Aviation Business Park, Unit 2 Aviation Business Park,, Bournemouth, BH23 6NX, Dorset, England.



Company Fillings

Liquidation compulsory winding up order

Date: 11 May 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Old address: 59 Stanley Green Road Poole Dorset BH15 3AB

New address: Unit 2 Aviation Business Park, Hurn Bournemouth Dorset BH23 6NX

Change date: 2016-05-05

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Fowler

Change date: 2015-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Fowler

Change date: 2015-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Fowler

Appointment date: 2015-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Stacey

Termination date: 2015-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Stacey

Termination date: 2015-05-10

Documents

View document PDF

Capital allotment shares

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr David Fowler

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kestrel reconstruction LIMITED\certificate issued on 09/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kestrel claim solutions LIMITED\certificate issued on 10/02/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed south coast roofing LIMITED\certificate issued on 14/01/14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-14

Officer name: David Manston

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Burbidge

Termination date: 2014-01-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-01-14

Officer name: Mr Adrian Stacey

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Manston

Termination date: 2014-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Stacey

Appointment date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Incorporation company

Date: 15 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLERMONT ENERGY PARTNERS LLP

PENROSE HOUSE,BANBURY,OX16 9BE

Number:OC338442
Status:ACTIVE
Category:Limited Liability Partnership

MANCHESTER TRADERS LIMITED

69 CLEMENT ROYDS STREET,ROCHDALE,OL12 6SG

Number:11075449
Status:ACTIVE
Category:Private Limited Company

PINNACLE OPES ATHENIAN LTD

CLERE HOUSE WEST STREET,NEWBURY,RG20 9LB

Number:09614230
Status:ACTIVE
Category:Private Limited Company

PROFITABLE OPTIONS LIMITED

14 ADVENTURERS QUAY,CARDIFF,CF10 4NP

Number:09656234
Status:ACTIVE
Category:Private Limited Company

REGENTS ESCO LTD

C/O VALENTINE & CO GLADE HOUSE 52-54,LONDON,EC4V 5EF

Number:09254459
Status:LIQUIDATION
Category:Private Limited Company

SUN JUN MUSIC LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11769216
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