Advanced company searchLink opens in new window

ALTO SEATING SYSTEMS LIMITED

Company number 03121029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 19 October 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 19 October 2022
30 Mar 2022 AD01 Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 30 March 2022
22 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 October 2021
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 October 2020
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2019
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2018
30 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 19 October 2017
15 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
03 Jan 2017 4.68 Liquidators' statement of receipts and payments to 19 October 2016
02 Dec 2015 4.48 Notice of Constitution of Liquidation Committee
10 Nov 2015 4.48 Notice of Constitution of Liquidation Committee
03 Nov 2015 600 Appointment of a voluntary liquidator
03 Nov 2015 AD01 Registered office address changed from Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England to 35 Ludgate Hill Birmingham B3 1EH on 3 November 2015
30 Oct 2015 4.20 Statement of affairs with form 4.19
30 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
28 Sep 2015 TM01 Termination of appointment of Keith Charles Baker as a director on 25 September 2015
18 Aug 2015 AD01 Registered office address changed from Unit 6 the I O Centre, Nash Road Redditch Worcestershire B98 7AS to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE on 18 August 2015
24 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
24 Nov 2014 TM01 Termination of appointment of Susan Moreby as a director on 29 August 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Mar 2014 CH01 Director's details changed for Mr Keith Charles Baker on 28 June 2013
27 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders