ALM RENOVATIONS LIMITED
Status | DISSOLVED |
Company No. | 08457099 |
Category | Private Limited Company |
Incorporated | 22 Mar 2013 |
Age | 11 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2022 |
Years | 1 year, 7 months, 7 days |
SUMMARY
ALM RENOVATIONS LIMITED is an dissolved private limited company with number 08457099. It was incorporated 11 years, 3 months, 16 days ago, on 22 March 2013 and it was dissolved 1 year, 7 months, 7 days ago, on 30 November 2022. The company address is FORTUS RECOVERY LIMITED FORTUS RECOVERY LIMITED, Southampton, SO14 3TJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2022
Action Date: 29 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-29
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
New address: Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Mar 2021
Action Date: 29 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-29
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-02
Old address: 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF
New address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
Documents
Resolution
Date: 26 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 17 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-17
Old address: Alm Renovations Bayonne Road London W6 8EJ England
New address: 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
Old address: C/O Louise Gilani 7 Silver Park Close Church Crookham Fleet GU52 6BP England
New address: Alm Renovations Bayonne Road London W6 8EJ
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-17
Officer name: Mrs Louise Joanne Gilani
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 09 Sep 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-12
Old address: 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG
New address: C/O Louise Gilani 7 Silver Park Close Church Crookham Fleet GU52 6BP
Documents
Gazette filings brought up to date
Date: 25 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-14
Officer name: Mrs Louise Joanne O'dwyer
Documents
Change person director company with change date
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-13
Officer name: Louise Joanne O'dwyer
Documents
Some Companies
CONSORTIUM NOMINEES NO 2 LIMITED
33 WIGMORE STREET,LONDON,W1U 1BZ
Number: | 07643792 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC426105 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 WOODCOCK HILL,HARROW,HA3 0PG
Number: | 11635325 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH
Number: | 06522358 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 FORTHRIVER LINK,BELFAST,BT13 3UP
Number: | NI649386 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRETTY LITTLE PASTRIES LIMITED
LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH
Number: | 10172376 |
Status: | ACTIVE |
Category: | Private Limited Company |