ALMA IRONCRAFT LIMITED

Register to unlock more data on OkredoRegister

ALMA IRONCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05896795

Incorporation date

04/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2006)
dot icon08/02/2025
Final Gazette dissolved following liquidation
dot icon08/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/03/2024
Liquidators' statement of receipts and payments to 2024-01-12
dot icon06/03/2023
Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB England to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2023-03-06
dot icon29/01/2023
Liquidators' statement of receipts and payments to 2023-01-12
dot icon06/10/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/02/2022
Registered office address changed from 2 Station Road Brundall Norwich Norfolk NR13 5LA England to King Street House 15 Upper King Street Norwich NR3 1RB on 2022-02-09
dot icon21/01/2022
Statement of affairs
dot icon21/01/2022
Appointment of a voluntary liquidator
dot icon21/01/2022
Resolutions
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon09/12/2021
Compulsory strike-off action has been discontinued
dot icon08/12/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
Appointment of Mr Robert Nathan Twitchett as a director on 2021-09-23
dot icon05/10/2021
Change of details for Mr Stephen Michael Thompson as a person with significant control on 2021-10-05
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon01/01/2021
Compulsory strike-off action has been discontinued
dot icon31/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon23/06/2020
Termination of appointment of Stephen Michael Thompson as a director on 2020-05-01
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon17/08/2016
Registered office address changed from 1 Station Road, Brundall Norwich Norfolk NR13 5LA to 2 Station Road Brundall Norwich Norfolk NR13 5LA on 2016-08-17
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon18/08/2010
Director's details changed for Michael Leslie Twitchett on 2010-08-04
dot icon18/08/2010
Director's details changed for Stephen Michael Thompson on 2010-08-04
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 04/08/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon22/09/2008
Return made up to 04/08/08; full list of members
dot icon28/08/2007
Return made up to 04/08/07; full list of members
dot icon13/04/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon13/09/2006
Accounting reference date extended from 31/08/07 to 30/09/07
dot icon04/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
09/12/2022
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twitchett, Robert Nathan
Director
23/09/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ALMA IRONCRAFT LIMITED

ALMA IRONCRAFT LIMITED is an(a) Liquidation company incorporated on 04/08/2006 with the registered office located at C/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALMA IRONCRAFT LIMITED?

toggle

ALMA IRONCRAFT LIMITED is currently Liquidation. It was registered on 04/08/2006 .

Where is ALMA IRONCRAFT LIMITED located?

toggle

ALMA IRONCRAFT LIMITED is registered at C/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE.

What does ALMA IRONCRAFT LIMITED do?

toggle

ALMA IRONCRAFT LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALMA IRONCRAFT LIMITED?

toggle

The latest filing was on 08/02/2025: Final Gazette dissolved following liquidation.