ALDHOUS NET LIMITED

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.09643685
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

ALDHOUS NET LIMITED is an liquidation private limited company with number 09643685. It was incorporated 8 years, 11 months, 26 days ago, on 17 June 2015. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2024

Action Date: 29 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

Old address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Change date: 2023-05-18

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Change date: 2023-05-11

New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: 310-312 Charminster Road Bournemouth Dorset BH8 9RT England

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Mr Peter Aldhous

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-19

Psc name: Mr Peter Aldhous

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Aldhous

Change date: 2018-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Aldhous

Change date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-17

Psc name: Peter Aldhous

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-31

Old address: 30 De Lisle Road Bournemouth BH3 7NF England

New address: 310-312 Charminster Road Bournemouth Dorset BH8 9RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

New address: 30 De Lisle Road Bournemouth BH3 7NF

Change date: 2016-07-29

Old address: 31 De Lisle Road Bournemouth BH3 7NF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

New address: 31 De Lisle Road Bournemouth BH3 7NF

Change date: 2016-07-05

Old address: 1 Stuart Court 21 st. Winifreds Road Bournemouth BH2 6NY United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A NEWSON ENGINEERING LTD

RIVERSIDE SUITE,MAIDSTONE,ME16 8GD

Number:09007472
Status:ACTIVE
Category:Private Limited Company

ARAFA HEALTH CARE LIMITED

23 STOWE ROAD,PETERBOROUGH,PE6 9NA

Number:09091201
Status:ACTIVE
Category:Private Limited Company

BLACK CABS EDINBURGH LIMITED

2/1 CALEDONIAN PLACE,EDINBURGH,EH11 2AS

Number:SC228644
Status:ACTIVE
Category:Private Limited Company

BLACK COUNTRY ELECTRICAL LIMITED

3, HAYGREEN,,WEST MIDLANDS,DY9 7EG

Number:06262830
Status:ACTIVE
Category:Private Limited Company

LANSFORD LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:06990264
Status:ACTIVE
Category:Private Limited Company

NEW MILL HOUSE LIMITED

63 HERTFORD ST,CAMBRIDGE,CB4 3AF

Number:10087392
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