About

Registered Number: 06307943
Date of Incorporation: 10/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2014 (9 years and 8 months ago)
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Alm Commercial Garage Services Ltd was registered on 10 July 2007 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2014
AD01 - Change of registered office address 17 October 2013
AD01 - Change of registered office address 09 August 2012
RESOLUTIONS - N/A 07 August 2012
4.20 - N/A 07 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
AR01 - Annual Return 14 March 2012
DISS16(SOAS) - N/A 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 05 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 15 August 2008
353 - Register of members 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.