- Company Overview for ALP SCAFFOLDING SERVICES LIMITED (04287277)
- Filing history for ALP SCAFFOLDING SERVICES LIMITED (04287277)
- People for ALP SCAFFOLDING SERVICES LIMITED (04287277)
- Insolvency for ALP SCAFFOLDING SERVICES LIMITED (04287277)
- More for ALP SCAFFOLDING SERVICES LIMITED (04287277)
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) |
---|---|---|---|
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from High Barns Farm Roxton Bedford MK44 3ET England to Howard Court (Rear Yard) Tewin Road Welwyn Garden City Hertfordshire AL7 1BW on 3 January 2017 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2016 | TM01 | Termination of appointment of Christopher O'connor as a director on 17 August 2016 | |
13 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
16 Nov 2015 | AP01 | Appointment of Christopher O'connor as a director on 9 June 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 7 Paynes Park Hitchin Herts SG5 1EH to High Barns Farm Roxton Bedford MK44 3ET on 23 February 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | TM02 | Termination of appointment of Julie Anne Day as a secretary on 8 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Phillip David Pateman as a director on 8 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Julie Anne Day as a director on 8 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Phillip David Pateman as a director on 8 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Julie Anne Day as a director on 8 September 2014 | |
03 Oct 2014 | TM02 | Termination of appointment of Julie Anne Day as a secretary on 8 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Mrs Joanne Gabbott as a director on 8 September 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2012 | AD01 | Registered office address changed from 3 St. Johns Path Hitchin Herts SG4 9DA England on 13 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
21 Aug 2012 | AD01 | Registered office address changed from 7 Paynes Park Hitchin Herts SG5 1EH England on 21 August 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
14 Sep 2011 | CH01 | Director's details changed for Julie Anne Day on 1 January 2011 |