ALSTONE HOLDINGS LIMITED

The Bee House The Bee House, Ledbury, HR8 1JU, Herefordshire, England
StatusDISSOLVED
Company No.10545181
CategoryPrivate Limited Company
Incorporated03 Jan 2017
Age7 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 3 months, 1 day

SUMMARY

ALSTONE HOLDINGS LIMITED is an dissolved private limited company with number 10545181. It was incorporated 7 years, 5 months, 12 days ago, on 03 January 2017 and it was dissolved 1 year, 3 months, 1 day ago, on 14 March 2023. The company address is The Bee House The Bee House, Ledbury, HR8 1JU, Herefordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-23

New address: The Bee House Bosbury Ledbury Herefordshire HR8 1JU

Old address: 12a Kathleen Avenue North Acton London W3 0NG England

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2022

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sandra Anderson

Change date: 2021-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Taylor Anderson

Change date: 2021-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Mr Robert Taylor Anderson

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-07

Psc name: Mr Robert Taylor Anderson

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Taylor Anderson

Change date: 2021-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Change date: 2021-01-07

New address: 12a Kathleen Avenue North Acton London W3 0NG

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sandra Anderson

Change date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sandra Anderson

Change date: 2017-09-19

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2017

Action Date: 07 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-07

Capital : 101 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-03

Officer name: Mrs Sandra Anderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Termination date: 2017-01-03

Documents

View document PDF

Incorporation company

Date: 03 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4SIGHT SEISMIC LIMITED

40 LOANHEAD TERRACE,ABERDEEN,AB25 2SY

Number:SC537486
Status:ACTIVE
Category:Private Limited Company

AIRWAYS TRAVEL AND TRANSPORT LIMITED

FLAT 18, PARKVIEW, BUCKNALLS CLOSE FLAT 18, PARKVIEW,WATFORD,WD25 9NF

Number:10990872
Status:ACTIVE
Category:Private Limited Company

LIVI LONDON LTD

1053 NEWHAM WAY,LONDON,E6 5JL

Number:11346558
Status:ACTIVE
Category:Private Limited Company

LUTOB INVESTMENT LTD

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:10399219
Status:ACTIVE
Category:Private Limited Company

PAUL COWLAM INTERIORS LTD

AST GREEN ACCOUNTANTS 1 TOP FARM COURT,DONCASTER,DN10 6TF

Number:09513710
Status:ACTIVE
Category:Private Limited Company

SRIKARA LTD

FLAT 2, SAXON HOUSE,WALLINGTON,SM6 7AN

Number:10342248
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