This company is commonly known as Alifast Limited. The company was founded 11 years ago and was given the registration number 08302737. The firm's registered office is in DIDSBURY. You can find them at 683-693 Wilmslow Road, , Didsbury, Manchester. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | ALIFAST LIMITED |
---|---|---|
Company Number | : | 08302737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 November 2012 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
683-693, Wilmslow Road, Didsbury, M20 6RE | Director | 21 November 2012 | Active |
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX | Nominee Director | 21 November 2012 | Active |
Ms Joanne Rose Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4a Guild Hey, Knowsley Village, Prescot, United Kingdom, L34 OHU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-25 | Resolution | Resolution. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-10 | Gazette | Gazette notice compulsory. | Download |
2018-02-13 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Change account reference date company previous extended. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Address | Change registered office address company with date old address new address. | Download |
2014-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-26 | Gazette | Gazette filings brought up to date. | Download |
2014-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-25 | Address | Change registered office address company with date old address. | Download |
2014-03-25 | Gazette | Gazette notice compulsary. | Download |
2013-03-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.