- Company Overview for ALANA TEXTILE SERVICES LIMITED (06464031)
- Filing history for ALANA TEXTILE SERVICES LIMITED (06464031)
- People for ALANA TEXTILE SERVICES LIMITED (06464031)
- More for ALANA TEXTILE SERVICES LIMITED (06464031)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2024 | DS01 | Application to strike the company off the register | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Apr 2023 | AA01 | Current accounting period extended from 31 January 2023 to 31 July 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
25 Jan 2020 | AD01 | Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 25 January 2020 | |
17 Jan 2020 | AD01 | Registered office address changed from Suite 72, Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 17 January 2020 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Mar 2017 | AD02 | Register inspection address has been changed to 220 Roils Head Road Halifax HX2 0NH | |
20 Mar 2017 | CH01 | Director's details changed for Mr Alan Melville Helm on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Ms Anna Marina Armstrong on 20 March 2017 | |
20 Mar 2017 | CH03 | Secretary's details changed for Anna Marina Armstrong on 20 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates |