NICK ALLEN BUILDING SERVICE LIMITED

51 Clarkegrove Road 51 Clarkegrove Road, S10 2NH
StatusDISSOLVED
Company No.04385765
CategoryPrivate Limited Company
Incorporated04 Mar 2002
Age22 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 18 days

SUMMARY

NICK ALLEN BUILDING SERVICE LIMITED is an dissolved private limited company with number 04385765. It was incorporated 22 years, 2 months, 25 days ago, on 04 March 2002 and it was dissolved 4 years, 11 months, 18 days ago, on 11 June 2019. The company address is 51 Clarkegrove Road 51 Clarkegrove Road, S10 2NH.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Roddison

Termination date: 2019-03-11

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-21

Officer name: Mr Nicholas David Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Lesley Allen

Termination date: 2016-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas David Allen

Change date: 2016-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mrs Joanne Lesley Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Roddison

Change date: 2011-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 31 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-31

Officer name: Nicholas David Allen

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 31 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-31

Officer name: Joanne Lesley Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john roddison / 31/03/2009

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FHS ASHINGTON LTD

UNIT 2 NINTH AVENUE,GATESHEAD,NE11 0EH

Number:10153784
Status:ACTIVE
Category:Private Limited Company

HAVOMAZD TECHNOKRAT SOLUTIONS LTD

124 MONTEITH DRIVE,GLASGOW,G76 8NZ

Number:SC539319
Status:ACTIVE
Category:Private Limited Company

INDENTEC HARDNESS TESTING MACHINES LIMITED

30 NAVIGATION DRIVE,BRIERLEY HILL,DY5 1UT

Number:01252140
Status:ACTIVE
Category:Private Limited Company

KELP STREAM LIMITED

GREENDALE THE STREET,GUILDFORD,GU5 0PF

Number:07594500
Status:ACTIVE
Category:Private Limited Company

OCULI PARLANTE LIMITED

7 RIALTO COURT,ST. AUSTELL,PL25 4PN

Number:07588643
Status:ACTIVE
Category:Private Limited Company

PVV CONTRACTS LIMITED

FLAT 27 MOOR HOUSE,BIRMINGHAM,B14 5QF

Number:11230596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source