ALVERRROSA LTD
Status | DISSOLVED |
Company No. | 10579563 |
Category | Private Limited Company |
Incorporated | 24 Jan 2017 |
Age | 7 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 years, 26 days |
SUMMARY
ALVERRROSA LTD is an dissolved private limited company with number 10579563. It was incorporated 7 years, 4 months, 12 days ago, on 24 January 2017 and it was dissolved 2 years, 26 days ago, on 10 May 2022. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 26 Feb 2019
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-21
Psc name: Lisa Catterall
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-12
Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom
New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 15 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-05
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom
Change date: 2018-01-23
New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Old address: 76 High Street Runcorn WA7 1JH England
Change date: 2018-01-23
New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
Documents
Notification of a person with significant control
Date: 09 Jan 2018
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Evelyn Santos
Notification date: 2017-02-21
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-13
New address: 76 High Street Runcorn WA7 1JH
Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-21
Officer name: Mrs Evelyn Santos
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Catterall
Termination date: 2017-02-21
Documents
Appoint person director company with name date
Date: 01 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Evelyn Santos
Appointment date: 2017-02-21
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
Old address: 56 Creswell Avenue Ingol Preston PR2 3YA United Kingdom
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Change date: 2017-02-20
Documents
Some Companies
3 STATION APPROACH,MARCH,PE15 8SJ
Number: | 07917595 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BREWSTERS CLOSE,LONDONDERRY,BT48 6AH
Number: | NI047371 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HENLEY WAY,FROME,BA11 3HY
Number: | 10961127 |
Status: | ACTIVE |
Category: | Private Limited Company |
FP DECORATING & MAINTENANCE LIMITED
1ST FLOOR 314 REGENTS PARK ROAD,LONDON,N3 2LT
Number: | 11592521 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRISON CIVIL ENGINEERING LIMITED
15 THE OFFICE,PENRITH,CA11 9EH
Number: | 10029471 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH MILFORD ASSOCIATES LIMITED
7-9 HIGH STREET,TADCASTER,LS24 9AP
Number: | 06737988 |
Status: | ACTIVE |
Category: | Private Limited Company |