ALLIANCE STRUCTURES LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

27/02/2327 February 2023 Appointment of a voluntary liquidator

View Document

17/02/2317 February 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

21/09/2221 September 2022 Administrator's progress report

View Document

07/04/227 April 2022 Statement of affairs with form AM02SOA

View Document

28/02/2228 February 2022 Registered office address changed from Chatsworth Court Hopper Hill Road Eastfield Scarborough YO11 3YS England to 1st Floor Lowgate House Lowgate Hull HU1 1EL on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of an administrator

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Desmond Michael Cullen as a director on 2021-01-11

View Document

22/03/2122 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 SECOND FILING OF AP01 FOR MR KARL GEOFFREY BAKER

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NUNN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

16/11/1816 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 PREVSHO FROM 30/06/2016 TO 31/07/2015

View Document

30/03/1630 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS WEST YORKSHIRE LS12 6AJ ENGLAND

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR. DESMOND MICHAEL CULLEN

View Document

12/01/1612 January 2016 07/07/15 STATEMENT OF CAPITAL GBP 100000

View Document

12/01/1612 January 2016 07/07/15 STATEMENT OF CAPITAL GBP 1000

View Document

12/01/1612 January 2016 07/07/15 STATEMENT OF CAPITAL GBP 100000

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR GRENVILLE BERNARD JOSEPH JONES

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR KARL GEOFFREY BAKER

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NUNN

View Document

18/08/1518 August 2015 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

01/06/151 June 2015 SECOND FILING FOR FORM TM01

View Document

01/06/151 June 2015 SECOND FILING FOR FORM AP01

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR. JOHN HENRY SHARP

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA DICKINSON

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information