Advanced company searchLink opens in new window

ALLANDON SERVICES LIMITED

Company number 05857314

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)
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
  • GBP 52
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
  • GBP 52
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
  • GBP 52
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