ALMAX ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 08524451 |
Category | Private Limited Company |
Incorporated | 10 May 2013 |
Age | 11 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 09 Feb 2024 |
Years | 3 months, 25 days |
SUMMARY
ALMAX ENTERPRISES LIMITED is an dissolved private limited company with number 08524451. It was incorporated 11 years, 26 days ago, on 10 May 2013 and it was dissolved 3 months, 25 days ago, on 09 February 2024. The company address is C/O Kingsbridge Corporate Solutions Business Hive C/O Kingsbridge Corporate Solutions Business Hive, Grimsby, DN31 2AW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 03 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Address
Type: AD01
New address: C/O Kingsbridge Corporate Solutions Business Hive 13 Dudley Street Grimsby DN31 2AW
Old address: 32 Fairmont Road Grimsby DN32 8DZ England
Change date: 2022-09-29
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-27
Old address: 14B Sea View Street Cleethorpes DN35 8EU England
New address: 32 Fairmont Road Grimsby DN32 8DZ
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Old address: No.16 Malcolm Road Grimsby North East Lincolnshire DN34 5NL
New address: 14B Sea View Street Cleethorpes DN35 8EU
Change date: 2019-07-19
Documents
Termination director company with name termination date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenna Clorley
Termination date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jenna Mudd
Change date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
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: 01 Jul 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 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: 03 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Change account reference date company current extended
Date: 05 Jul 2013
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-05-31
Documents
Some Companies
AIRCRAFT AND AVIONICS ENGINEERING LIMITED
111 WESTBURY LANE,BRISTOL,BS9 2PX
Number: | 08167544 |
Status: | ACTIVE |
Category: | Private Limited Company |
14B CASTLE ROAD,DALMELLINGTON,KA6 7RA
Number: | SC219060 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SHEPHERD CLOSE,CRAWLEY,RH10 6DR
Number: | 08797597 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD BYRE SEVINGTON,CHIPPENHAM,SN14 7LD
Number: | 08948192 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WILMSLOW ROAD,WILMSLOW,SK9 3EN
Number: | 11215825 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STAMFORD ROAD,GRANTHAM,NG33 5JD
Number: | 11020687 |
Status: | ACTIVE |
Category: | Private Limited Company |