ALLOIS PROPERTIES (PETERLEE) LIMITED

48 Warwick Street, London, W1B 5NL
StatusDISSOLVED
Company No.08608897
CategoryPrivate Limited Company
Incorporated15 Jul 2013
Age10 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution30 Mar 2017
Years7 years, 2 months, 18 days

SUMMARY

ALLOIS PROPERTIES (PETERLEE) LIMITED is an dissolved private limited company with number 08608897. It was incorporated 10 years, 11 months, 2 days ago, on 15 July 2013 and it was dissolved 7 years, 2 months, 18 days ago, on 30 March 2017. The company address is 48 Warwick Street, London, W1B 5NL.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2016

Action Date: 08 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-08

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2016

Action Date: 06 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

New address: C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL

Change date: 2016-09-01

Old address: C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Old address: Resolve Partners Llp One America Square Crosswell London EC3N 2LB

Change date: 2015-10-30

New address: C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2015

Action Date: 06 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086088970002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086088970001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-20

New address: Resolve Partners Llp One America Square Crosswell London EC3N 2LB

Old address: Kirkwood Ockham Road North East Horsley Leatherhead Surrey KT24 6NU United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2013

Action Date: 22 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2013-11-22

Charge number: 086088970002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2013

Action Date: 22 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2013-11-22

Charge number: 086088970001

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2013

Action Date: 21 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-21

Capital : 800,002 GBP

Documents

View document PDF

Incorporation company

Date: 15 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07323556
Status:ACTIVE
Category:Private Limited Company

J PATEL PROPERTIES LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:11064560
Status:ACTIVE
Category:Private Limited Company

MCBRIDE ENERGY LIMITED

106 LIGFORD ROAD,OMAGH,BT79 8DW

Number:NI612452
Status:ACTIVE
Category:Private Limited Company

NEITA FINANCES LIMITED

23 ACACIA ROAD,LONDON,SW16 5PP

Number:10503461
Status:ACTIVE
Category:Private Limited Company

RESILIENCE VOYAGE LTD

14 DOUGLAS DRIVE,SHEPTON MALLET,BA4 5RJ

Number:11018970
Status:ACTIVE
Category:Private Limited Company

THREE STEPS LEFT LTD

2 FAIRTHORN AVENUE,STOCKTON-ON-TEES,TS19 7ND

Number:10062721
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