ALLIANCE HOUSE (SHEFFIELD) LIMITED

04364583
55 WHITELEY WOOD ROAD SHEFFIELD S11 7FF

Documents

Documents
Date Category Description Pages
04 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 4 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 4 Buy now
09 Feb 2021 accounts Annual Accounts 11 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 10 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 10 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
09 Feb 2016 annual-return Annual Return 6 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
03 Mar 2015 annual-return Annual Return 6 Buy now
06 Jan 2015 accounts Annual Accounts 5 Buy now
25 Jun 2014 mortgage Registration of a charge 9 Buy now
18 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2014 mortgage Registration of a charge 8 Buy now
18 Feb 2014 annual-return Annual Return 6 Buy now
20 Dec 2013 accounts Annual Accounts 5 Buy now
05 Apr 2013 annual-return Annual Return 6 Buy now
13 Sep 2012 accounts Annual Accounts 5 Buy now
24 Feb 2012 annual-return Annual Return 6 Buy now
26 Aug 2011 accounts Annual Accounts 5 Buy now
09 Feb 2011 annual-return Annual Return 6 Buy now
06 Oct 2010 accounts Annual Accounts 6 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Change of particulars for director (Barry Russell Downing) 2 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
20 Apr 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
15 Jan 2009 accounts Annual Accounts 6 Buy now
20 Jun 2008 annual-return Return made up to 31/01/08; full list of members 8 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
14 Feb 2007 annual-return Return made up to 31/01/07; full list of members 7 Buy now
17 Jan 2007 accounts Annual Accounts 6 Buy now
06 Mar 2006 annual-return Return made up to 31/01/06; full list of members 7 Buy now
10 Jan 2006 accounts Annual Accounts 6 Buy now
02 Mar 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
24 Dec 2004 accounts Annual Accounts 6 Buy now
07 Apr 2004 annual-return Return made up to 31/01/04; full list of members 7 Buy now
25 Nov 2003 accounts Annual Accounts 6 Buy now
09 Oct 2003 accounts Accounting reference date extended from 31/01/03 to 31/03/03 1 Buy now
27 Feb 2003 annual-return Return made up to 31/01/03; full list of members 7 Buy now
27 Feb 2003 officers New director appointed 2 Buy now
19 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2002 capital Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Feb 2002 address Registered office changed on 25/02/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW 1 Buy now
19 Feb 2002 officers New director appointed 2 Buy now
19 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Feb 2002 officers Secretary resigned 1 Buy now
19 Feb 2002 officers Director resigned 1 Buy now
31 Jan 2002 incorporation Incorporation Company 15 Buy now