About

Registered Number: 04152327
Date of Incorporation: 01/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 6290 Bishops Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB

 

Alaves Ltd was founded on 01 February 2001, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. Alaves Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 31 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 10 February 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 08 December 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 06 February 2008
225 - Change of Accounting Reference Date 09 October 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 19 October 2005
225 - Change of Accounting Reference Date 19 October 2005
287 - Change in situation or address of Registered Office 01 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2005
363a - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 23 February 2005
395 - Particulars of a mortgage or charge 23 February 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 13 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 20 September 2002
225 - Change of Accounting Reference Date 28 August 2002
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 12 March 2002
395 - Particulars of a mortgage or charge 11 June 2001
395 - Particulars of a mortgage or charge 11 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
MEM/ARTS - N/A 18 May 2001
CERTNM - Change of name certificate 16 May 2001
NEWINC - New incorporation documents 01 February 2001

Mortgages & Charges

Description Date Status Charge by
Security agreement 10 March 2005 Outstanding

N/A

Mortgage of shares 21 February 2005 Outstanding

N/A

Security agreement 21 February 2005 Outstanding

N/A

Mortgage of shares 23 May 2001 Fully Satisfied

N/A

Security agreement 23 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.