Advanced company searchLink opens in new window

ALP SCAFFOLDING SERVICES LIMITED

Company number 04287277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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