ALLIANCE STRUCTURES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Liquidators' statement of receipts and payments to 2025-02-16 |
27/04/2427 April 2024 | Liquidators' statement of receipts and payments to 2024-02-16 |
27/02/2327 February 2023 | Appointment of a voluntary liquidator |
17/02/2317 February 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation |
21/09/2221 September 2022 | Administrator's progress report |
07/04/227 April 2022 | Statement of affairs with form AM02SOA |
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 |
28/02/2228 February 2022 | Appointment of an administrator |
18/06/2118 June 2021 | Confirmation statement made on 2021-03-26 with no updates |
14/06/2114 June 2021 | Termination of appointment of Desmond Michael Cullen as a director on 2021-01-11 |
22/03/2122 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | SECOND FILING OF AP01 FOR MR KARL GEOFFREY BAKER |
12/01/2112 January 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NUNN |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
16/11/1816 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
11/04/1811 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
12/09/1612 September 2016 | 31/07/16 TOTAL EXEMPTION FULL |
06/07/166 July 2016 | PREVSHO FROM 30/06/2016 TO 31/07/2015 |
30/03/1630 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
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 |
05/02/165 February 2016 | DIRECTOR APPOINTED MR. DESMOND MICHAEL CULLEN |
12/01/1612 January 2016 | 07/07/15 STATEMENT OF CAPITAL GBP 100000 |
12/01/1612 January 2016 | 07/07/15 STATEMENT OF CAPITAL GBP 1000 |
12/01/1612 January 2016 | 07/07/15 STATEMENT OF CAPITAL GBP 100000 |
29/10/1529 October 2015 | DIRECTOR APPOINTED MR GRENVILLE BERNARD JOSEPH JONES |
29/10/1529 October 2015 | DIRECTOR APPOINTED MR KARL GEOFFREY BAKER |
12/10/1512 October 2015 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN NUNN |
18/08/1518 August 2015 | CURREXT FROM 31/03/2016 TO 30/06/2016 |
01/06/151 June 2015 | SECOND FILING FOR FORM TM01 |
01/06/151 June 2015 | SECOND FILING FOR FORM AP01 |
11/05/1511 May 2015 | DIRECTOR APPOINTED MR. JOHN HENRY SHARP |
11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA DICKINSON |
26/03/1526 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLIANCE STRUCTURES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company