ALM RENOVATIONS LIMITED

FORTUS RECOVERY LIMITED FORTUS RECOVERY LIMITED, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.08457099
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution30 Nov 2022
Years1 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

Gazette dissolved liquidation

Date: 30 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSORTIUM NOMINEES NO 2 LIMITED

33 WIGMORE STREET,LONDON,W1U 1BZ

Number:07643792
Status:ACTIVE
Category:Private Limited Company

GWYN JONES MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC426105
Status:ACTIVE
Category:Private Limited Company

HIMARA VALETING LIMITED

269 WOODCOCK HILL,HARROW,HA3 0PG

Number:11635325
Status:ACTIVE
Category:Private Limited Company

JD ADVISORS LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:06522358
Status:LIQUIDATION
Category:Private Limited Company

MINT REG LTD

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

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