ALLEN'S PLASTERING & GENERAL BUILDING LTD.
Company number 10212086
- Company Overview for ALLEN'S PLASTERING & GENERAL BUILDING LTD. (10212086)
- Filing history for ALLEN'S PLASTERING & GENERAL BUILDING LTD. (10212086)
- People for ALLEN'S PLASTERING & GENERAL BUILDING LTD. (10212086)
- More for ALLEN'S PLASTERING & GENERAL BUILDING LTD. (10212086)
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) |
---|---|---|---|
04 Mar 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
14 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from Truthe House Bristol Road Hardwicke Gloucester GL2 4RH England to Palace Chambers, 42 London Road Stroud GL5 2AJ on 13 October 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
03 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
24 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 1 June 2021 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Room 2 Building 6 Aston Down Frampton Mansell Stroud GL6 8GA England to Truthe House Bristol Road Hardwicke Gloucester GL2 4RH on 11 October 2021 | |
07 Jun 2021 | CS01 |
Confirmation statement made on 1 June 2021 with no updates
|
|
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
30 Mar 2020 | AD01 | Registered office address changed from 87 Bisley Old Rd Bisley Old Road Stroud GL5 1NL England to Room 2 Building 6 Aston Down Frampton Mansell Stroud GL6 8GA on 30 March 2020 | |
09 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
10 Aug 2018 | PSC01 | Notification of Kirsty Irene Allen as a person with significant control on 10 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Kirsty Irene Allen as a director on 1 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
10 Aug 2018 | AD01 | Registered office address changed from Town Hall Old Bristol Rd Nailsworth Stroud Gloucestershire GL6 0JF England to 87 Bisley Old Rd Bisley Old Road Stroud GL5 1NL on 10 August 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
12 Apr 2017 | AP01 | Appointment of Mrs Cathryn Allen as a director on 1 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mrs Claire Louise Allen as a director on 1 April 2017 |