Advanced company searchLink opens in new window

ALTO SYSTEMS HOLDINGS LIMITED

Company number 02185682

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)
10 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
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 October 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 October 2020
24 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2019
10 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2018
28 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 19 October 2017
15 Mar 2017 AD01 Registered office address changed from 34-35 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
09 Nov 2015 AD01 Registered office address changed from Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England to 34-35 Ludgate Hill Birmingham B3 1EH on 9 November 2015
29 Oct 2015 4.20 Statement of affairs with form 4.19
29 Oct 2015 600 Appointment of a voluntary liquidator
29 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
25 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-25
  • GBP 100
24 Nov 2014 TM01 Termination of appointment of Susan Moreby as a director on 28 August 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 CC04 Statement of company's objects
29 Jul 2014 SH10 Particulars of variation of rights attached to shares
29 Jul 2014 SH08 Change of share class name or designation
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 100
29 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association