Advanced company searchLink opens in new window

ALTION LIMITED

Company number 02955427

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2019 AD01 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northants NN4 7SL to 95 Wilmcote Towers Highgate Birmingham B12 0XZ on 11 July 2019
19 Jun 2019 AA Micro company accounts made up to 31 May 2018
06 Jun 2019 AD02 Register inspection address has been changed from 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 95 Wilmcote Towers Highgate Birmingham B12 0XZ
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
05 Jun 2019 AD03 Register(s) moved to registered inspection location 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY
11 Apr 2019 PSC07 Cessation of Calum John Galvin as a person with significant control on 28 March 2019
11 Apr 2019 PSC01 Notification of Michael Hurley as a person with significant control on 28 March 2019
11 Apr 2019 TM01 Termination of appointment of Calum John Galvin as a director on 28 March 2019
10 Apr 2019 AP01 Appointment of Mr Michael Hurley as a director on 28 March 2019
06 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
19 Mar 2018 TM01 Termination of appointment of Richard Anthony Galvin as a director on 19 March 2018
15 Mar 2018 AP01 Appointment of Mr Richard Anthony Galvin as a director on 5 March 2018
01 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 Jul 2017 AD02 Register inspection address has been changed from Ground Floor, 9 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Feb 2017 TM01 Termination of appointment of Richard Anthony Galvin as a director on 8 February 2017
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
28 Sep 2016 AA Micro company accounts made up to 31 May 2016
14 Sep 2016 AP01 Appointment of Mr Calum John Galvin as a director on 14 September 2016
19 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,000