ALICOOL LTD

2nd Floor 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire
StatusLIQUIDATION
Company No.10038988
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

ALICOOL LTD is an liquidation private limited company with number 10038988. It was incorporated 8 years, 2 months, 17 days ago, on 02 March 2016. The company address is 2nd Floor 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-26

Old address: 21a Bore Street Lichfield Staffordshire WS13 6LZ

New address: 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Aug 2023

Action Date: 22 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-22

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Jul 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Change date: 2022-05-26

Old address: Unit 6 Miras Business Park Lower Keys Road Hednesford Staffordshire WS12 2FS

New address: 21a Bore Street Lichfield Staffordshire WS13 6LZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Terence William Corns

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Old address: 21 Lakeside View Armitage Rugeley Staffordshire WS15 4UU England

Change date: 2016-06-13

New address: Unit 6 Miras Business Park Lower Keys Road Hednesford Staffordshire WS12 2FS

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABRA HOLDINGS LIMITED

17 DEANS SLADE DRIVE,LICHFIELD,WS14 0DD

Number:08689283
Status:ACTIVE
Category:Private Limited Company

COMMPLEX SOLUTIONS LIMITED

13 WHITEWATER,PETERBOROUGH,PE2 6FB

Number:02921584
Status:ACTIVE
Category:Private Limited Company

DOUGH LOVER LTD

97-99 TRAFALGAR STREET,BRIGHTON,BN1 4ER

Number:09857280
Status:ACTIVE
Category:Private Limited Company

HATHERLEY DEVELOPER LTD

143 THE HATHERLEY,BASILDON,SS14 2QH

Number:10435938
Status:ACTIVE
Category:Private Limited Company

MARELLA PROPERTIES LIMITED

109 HIGH STREET,DOVER,CT16 1EB

Number:07009310
Status:ACTIVE
Category:Private Limited Company

MARJUN CONSULTING LIMITED

15 BROADWATER CLOSE,SURREY,GU21 5TW

Number:04262501
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