ALR DEVELOPMENTS (NORWICH) LTD

124 Thorpe Road, Norwich, NR1 1RS, Norfolk, United Kingdom
StatusDISSOLVED
Company No.10666645
CategoryPrivate Limited Company
Incorporated13 Mar 2017
Age7 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 6 days

SUMMARY

ALR DEVELOPMENTS (NORWICH) LTD is an dissolved private limited company with number 10666645. It was incorporated 7 years, 3 months, 6 days ago, on 13 March 2017 and it was dissolved 4 months, 6 days ago, on 13 February 2024. The company address is 124 Thorpe Road, Norwich, NR1 1RS, Norfolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106666450001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Peter Rose (Deceased)

Notification date: 2023-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Laura Jane Rose

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-30

Psc name: Laura Jane Rose

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-30

Psc name: Andrew Peter Rose

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-30

Officer name: Andrew Peter Rose

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2022

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / andrew peter rose

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Rose

Appointment date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Laura Jane Rose

Change date: 2019-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Peter Rose

Change date: 2019-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Jane Rose

Change date: 2019-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Peter Rose

Change date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

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: 26 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2017

Action Date: 20 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-20

Charge number: 106666450002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-19

Charge number: 106666450001

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C HOMES LIMITED

19 YORK ROAD,NORTHAMPTON,NN1 5QG

Number:09953000
Status:ACTIVE
Category:Private Limited Company

C & C MANAGEMENT AND CONSULTANCY LIMITED

19 DAMSIDE STREET,LANCASTER,LA1 1BL

Number:11873926
Status:ACTIVE
Category:Private Limited Company

POTTER AND SAINT MEDICAL LTD

13 SPINNEY DRIVE,LOUGHBOROUGH,LE12 8HB

Number:08094567
Status:ACTIVE
Category:Private Limited Company

TERRMASS LIMITED

3RD FLOOR, CHANCERY HOUSE,SUTTON,SM1 1JB

Number:11226730
Status:ACTIVE
Category:Private Limited Company

THINK ASSETS ADVISORY LTD

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI615039
Status:ACTIVE
Category:Private Limited Company

THOR-WELD INDUSTRIES LIMITED

STATION LANE INDUSTRIAL ESTATE,CHESTERFIELD,S41 9QX

Number:02327422
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