ALTO BUILDING SERVICES LIMITED

Unit 3 Boundary Bank Unit 3 Boundary Bank, Kendal, LA9 5RR, Cumbria
StatusDISSOLVED
Company No.04317655
CategoryPrivate Limited Company
Incorporated06 Nov 2001
Age22 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution21 Sep 2010
Years13 years, 9 months, 8 days

SUMMARY

ALTO BUILDING SERVICES LIMITED is an dissolved private limited company with number 04317655. It was incorporated 22 years, 7 months, 23 days ago, on 06 November 2001 and it was dissolved 13 years, 9 months, 8 days ago, on 21 September 2010. The company address is Unit 3 Boundary Bank Unit 3 Boundary Bank, Kendal, LA9 5RR, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Neville Bruce Low

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Ms Jane Hillary Hopwood

Documents

View document PDF

Change sail address company

Date: 11 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 15/10/04 from: 12 crescent road windermere cumbria LA23 1EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Resolution

Date: 28 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Capital

Type: 123

Description: £ nc 1/100 14/12/01

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/12/01--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 27/12/01 from: unit 3 boundary bank underbarrow road kendal cumbria LA9 5RR

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amber building services LIMITED\certificate issued on 30/11/01

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 13/11/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR

Documents

View document PDF

Incorporation company

Date: 06 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALASANA CONSULTING LIMITED

FLAT 4,LONDON,SW15 2UL

Number:10623985
Status:ACTIVE
Category:Private Limited Company

CHEMICAL AGRO LLP

LANGDALE HOUSE,LONDON,SE1 1EN

Number:OC336960
Status:ACTIVE
Category:Limited Liability Partnership

FRUITS OF LEBANON LIMITED

P24/25 WESTERN INTERNATIONAL MARKET,HAYES,UB2 5XJ

Number:07329245
Status:ACTIVE
Category:Private Limited Company

NEW TREND CHALET PARK LIMITED

SCHOOL HOUSE, CHURCH LANE,SKEGNESS,PE24 5UJ

Number:03874403
Status:ACTIVE
Category:Private Limited Company

PLATINUM REMOVALS LIMITED

UNIT 15 RHOSDDU INDUSTRIAL ESTATE,WREXHAM,LL11 4YL

Number:11196730
Status:ACTIVE
Category:Private Limited Company
Number:02592586
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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