- Company Overview for ALVANT LIMITED (02765553)
- Filing history for ALVANT LIMITED (02765553)
- People for ALVANT LIMITED (02765553)
- Charges for ALVANT LIMITED (02765553)
- Insolvency for ALVANT LIMITED (02765553)
- More for ALVANT LIMITED (02765553)
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) |
---|---|---|---|
01 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2023 | AM23 | Notice of move from Administration to Dissolution | |
21 Dec 2022 | AM16 | Notice of order removing administrator from office | |
21 Dec 2022 | AM11 | Notice of appointment of a replacement or additional administrator | |
26 Aug 2022 | AM10 | Administrator's progress report | |
15 Jul 2022 | AM11 | Notice of appointment of a replacement or additional administrator | |
15 Jul 2022 | AM16 | Notice of order removing administrator from office | |
21 Mar 2022 | AM06 | Notice of deemed approval of proposals | |
03 Mar 2022 | AM03 | Statement of administrator's proposal | |
28 Feb 2022 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
04 Feb 2022 | AD01 | Registered office address changed from 3 Prisma Business Park 3 Berrington Way, Wade Road Basingstoke Hants RG24 8GT United Kingdom to 10 Fleet Place London EC4M 7QS on 4 February 2022 | |
03 Feb 2022 | AM01 | Appointment of an administrator | |
04 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
20 Oct 2021 | AA | Full accounts made up to 30 April 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
01 Oct 2020 | AA | Full accounts made up to 30 April 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr John Richard Bonas on 9 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Mr Simon John Rhodes Halliday as a director on 18 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2019 | TM01 | Termination of appointment of Gwen Ventris as a director on 21 August 2019 | |
02 Aug 2019 | AA | Full accounts made up to 30 April 2019 | |
08 Apr 2019 | MR01 | Registration of charge 027655530005, created on 29 March 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
20 Nov 2018 | PSC05 | Change of details for Composite Metal Technologies Plc as a person with significant control on 15 May 2018 |