- Company Overview for ALLANDON SERVICES LIMITED (05857314)
- Filing history for ALLANDON SERVICES LIMITED (05857314)
- People for ALLANDON SERVICES LIMITED (05857314)
- More for ALLANDON SERVICES LIMITED (05857314)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2022 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
07 Jun 2021 | CH03 | Secretary's details changed for Steven Neil Parkinson on 1 August 2012 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Allan James Donovan as a person with significant control on 6 April 2016 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AD01 | Registered office address changed from C/O Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 8 July 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
18 Jul 2013 | CH01 | Director's details changed for Mr Allan James Donovan on 9 July 2013 |