ALIGNED PROPERTY LIMITED

4 Burgess Hill Road 4 Burgess Hill Road, Haywards Heath, RH17 5AH, United Kingdom
StatusDISSOLVED
Company No.09818166
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 14 days

SUMMARY

ALIGNED PROPERTY LIMITED is an dissolved private limited company with number 09818166. It was incorporated 8 years, 8 months, 9 days ago, on 09 October 2015 and it was dissolved 2 years, 5 months, 14 days ago, on 04 January 2022. The company address is 4 Burgess Hill Road 4 Burgess Hill Road, Haywards Heath, RH17 5AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098181660002

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098181660003

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098181660001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2019

Action Date: 07 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-07

Charge number: 098181660003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-07

Charge number: 098181660002

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

New address: 4 Burgess Hill Road Ansty Haywards Heath RH17 5AH

Old address: 3 the Courtyard Ockenden Lane Cuckfield Haywards Heath RH17 5LD United Kingdom

Change date: 2019-01-22

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Martin Ellett

Change date: 2018-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Old address: The Old Casino 28 Fourth Avenue Hove BN3 2PJ England

Change date: 2018-06-05

New address: 3 the Courtyard Ockenden Lane Cuckfield Haywards Heath RH17 5LD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2018

Action Date: 08 Oct 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-14

Charge number: 098181660001

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 08 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Martin Ellett

Change date: 2017-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 08 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Yvette Gayle Marie Taylor

Change date: 2017-10-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Martin Ellett

Change date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

Old address: 3 the Courtyard Ockenden Lane, Cuckfield Haywards Heath RH17 5LD England

New address: The Old Casino 28 Fourth Avenue Hove BN3 2PJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-14

Officer name: Miss Yvette Gayle Marie Taylor

Documents

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDOSO CONSULTANCY ENGINEERS LTD

9A LEICESTER ROAD,LEICESTER,LE8 4GR

Number:09929035
Status:ACTIVE
Category:Private Limited Company

CURRENT LIGHTING LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:02072152
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL BUILDING SERVICES (NW) LIMITED

97D LIVERPOOL ROAD,LIVERPOOL,L31 2LX

Number:04609817
Status:ACTIVE
Category:Private Limited Company

STREAMWAVE BEDS LTD

UNIT 1 ADDERLEY TRADING ESTATE,BIRMINGHAM,B8 1AN

Number:06733167
Status:ACTIVE
Category:Private Limited Company

THE MILLRACE MANAGEMENT COMPANY LIMITED

CASTLE CHAMBERS,LANCASTER,LA1 1EX

Number:05383859
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE SANDING & SEALING COMPANY LTD

22 AMBERSTONE VIEW,HAILSHAM,BN27 1JX

Number:08638130
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