ALCA CONSULTING LIMITED

Bizspace Steel House Plot 4300, Solent Business Park Bizspace Steel House Plot 4300, Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.07438198
CategoryPrivate Limited Company
Incorporated12 Nov 2010
Age13 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

ALCA CONSULTING LIMITED is an liquidation private limited company with number 07438198. It was incorporated 13 years, 7 months, 29 days ago, on 12 November 2010. The company address is Bizspace Steel House Plot 4300, Solent Business Park Bizspace Steel House Plot 4300, Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 29 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2024

Action Date: 01 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2024

Action Date: 01 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2024

Action Date: 01 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-20

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

New address: Bizspace Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2022

Action Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-01

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 25 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-13

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

New address: Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-08

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2020

Action Date: 01 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Change date: 2019-05-08

Old address: 30 Otterburn Crescent Oakhill Milton Keynes MK5 6LX England

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-18

Officer name: Miss Carolina Gaitan Acuna

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-18

Psc name: Ms Carolina Gaitan Acuna

Documents

View document PDF

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: 30 Darwin Close Milton Keynes MK5 6FF

New address: 30 Otterburn Crescent Oakhill Milton Keynes MK5 6LX

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-15

Officer name: Miss Carolina Gaitan Acuna

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-29

Officer name: Miss Carolina Gaitan Acuna

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Change date: 2012-05-29

Old address: 36 Darwin Close Milton Keynes MK5 6FF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-07

Officer name: Carolina Gaitan Acuna

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-17

Old address: 18 Woodcock Dell Avenue Harrow Middx HA3 0NS England

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alvaro Jose Orus Cacho

Documents

View document PDF

Incorporation company

Date: 12 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHMORE GROUP PLC

61 ALDWYCH,LONDON,WC2B 4AE

Number:03675683
Status:ACTIVE
Category:Public Limited Company

EMPIRE ANS LTD

69 STOCKTON ROAD,HARTLEPOOL,TS25 1TX

Number:07101454
Status:ACTIVE
Category:Private Limited Company

MCCOOL CONTRACTS LTD

81 BARANAILT ROAD,LIMAVADY,BT49 9HN

Number:NI061129
Status:ACTIVE
Category:Private Limited Company

RIVE PRODUCTIONS LTD

FLAT 24, TRIANGLE COURT,LONDON,SE5 0AT

Number:08787273
Status:ACTIVE
Category:Private Limited Company

SUPPORT MY PC LTD

40-44 CARIOCCA BUSINESS PARK,MANCHESTER,M12 4AH

Number:06724635
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE STORE ROOM HOLDINGS LTD

WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF

Number:11312657
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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