Alu Haus Limited

DataGardener
alu haus limited
dissolved
Unknown

Alu Haus Limited

09899129Private Limited With Share Capital

Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD
Incorporated

02/12/2015

Company Age

10 years

Directors

1

Employees

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Alu Haus Limited (09899129) is a private limited with share capital incorporated on 02/12/2015 (10 years old) and registered in leicester, LE191SD. The company operates under SIC code 22290 - manufacture of other plastic products.

Alu haus limited is a plastics company based out of 41 evelyn street beeston, nottingham, united kingdom.

Private Limited With Share Capital
SIC: 22290
Unknown
Incorporated 02/12/2015
LE191SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:02-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-04-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2023
Resolution
Category:Resolution
Date:08-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-03-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:21-02-2020
Legacy
Category:Miscellaneous
Date:03-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Capital Allotment Shares
Category:Capital
Date:24-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2016
Capital Allotment Shares
Category:Capital
Date:28-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Incorporation Company
Category:Incorporation
Date:02-12-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2023
Filing Date18/02/2022
Latest Accounts31/05/2021

Trading Addresses

Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE191SDRegistered

Contact

01158384747
noreply@alu-haus.co.uksales@alu-haus.co.uk
alu-haus.co.uk
Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD