Advanced company searchLink opens in new window

ALLSAND SUPPLIES LIMITED

Company number 03036575

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2023 DS01 Application to strike the company off the register
06 Jul 2023 TM01 Termination of appointment of Jonathon Paul Sowton as a director on 30 June 2023
06 Jul 2023 AP01 Appointment of Mr Martin John Sockett as a director on 27 June 2023
30 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
13 Jan 2022 TM01 Termination of appointment of John Anthony Maisey as a director on 31 December 2021
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
05 Mar 2021 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Apr 2019 TM01 Termination of appointment of Kate Helena Tinsley as a director on 2 April 2019
05 Apr 2019 AP01 Appointment of Mr John Anthony Maisey as a director on 2 April 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
09 Jul 2018 AA Full accounts made up to 31 December 2017
15 May 2018 CH01 Director's details changed for Ms Kate Helena Tinsley on 15 May 2018
15 May 2018 AD01 Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW England to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018
15 May 2018 AD01 Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF England to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018
27 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
14 Nov 2017 AA Full accounts made up to 31 December 2016