About

Registered Number: 04747813
Date of Incorporation: 29/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 81 Witham, Hull, East Yorkshire, HU9 1AT

 

Alliance General Property Development Ltd was established in 2003. This company has no directors listed in the Companies House registry. We don't know the number of employees at this business.

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 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
CS01 - N/A 26 June 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 13 February 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
AA - Annual Accounts 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 16 June 2015
AA01 - Change of accounting reference date 30 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 18 June 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AR01 - Annual Return 02 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 June 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 16 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
MG01 - Particulars of a mortgage or charge 19 November 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 04 July 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
395 - Particulars of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 15 October 2005
287 - Change in situation or address of Registered Office 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
363s - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
287 - Change in situation or address of Registered Office 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 November 2009 Outstanding

N/A

Debenture 11 November 2009 Outstanding

N/A

Charge of building licence 02 February 2006 Fully Satisfied

N/A

Debenture 10 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.