ALL & SMALL LIMITED

Libra House Sunrise Parkway Libra House Sunrise Parkway, Milton Keynes, MK14 6PH, England
StatusDISSOLVED
Company No.04653989
CategoryPrivate Limited Company
Incorporated31 Jan 2003
Age21 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 5 months, 20 days

SUMMARY

ALL & SMALL LIMITED is an dissolved private limited company with number 04653989. It was incorporated 21 years, 3 months, 16 days ago, on 31 January 2003 and it was dissolved 4 years, 5 months, 20 days ago, on 26 November 2019. The company address is Libra House Sunrise Parkway Libra House Sunrise Parkway, Milton Keynes, MK14 6PH, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: Mark Rogerson

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Jackson

Appointment date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Scott Sommervaille Christie

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-28

Officer name: Craig Hendry

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-28

Officer name: Craig Archibald Macdonald Hendry

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Mr Mark Rogerson

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carewatch Care Services Limited

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2017

Action Date: 13 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-13

Charge number: 046539890003

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-01

Old address: Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF

New address: Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Archibald Macdonald Hendry

Appointment date: 2014-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Craig Hendry

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Pegler

Termination date: 2014-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-24

Officer name: Mr Craig Hendry

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Hendry

Appointment date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Sommervaille Christie

Appointment date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Guy Melville Stevens

Termination date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Andrew Guy Melville Stevens

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Guy Melville Stevens

Termination date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Guy Melville Stevens

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Guy Melville Stevens

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Steadman

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Steadman

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-22

Old address: C/O Paul Steadman Building 420 2Nd Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Pegler

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lyon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Overgage

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-17

Old address: C/O Paul Steadman 10 High Street Flitwick Bedford MK45 1DS England

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Horgan

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Legacy

Date: 17 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2010

Action Date: 01 May 2010

Category: Address

Type: AD01

Change date: 2010-05-01

Old address: C/O Paul Steadman 1 Queen Square Brighton BN1 3FD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Steadman

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Overgage

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Oliver Lyon

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Dugard

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Horgan

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tolley

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2010

Action Date: 02 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-02

Old address: 26 South Saint Mary's Gate Grimsby DN31 1LW

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Taylor

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Dugard

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Robertson

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul James Steadman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dawn taylor / 10/07/2009

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david tolley / 10/07/2009

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / graham robertson / 02/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Address

Type: 287

Description: Registered office changed on 26/05/06 from: 2ND floor homer house sibthorp street lincoln linclonshire LN5 7SB

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/05/06--------- £ si 18@1=18 £ ic 2/20

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 18/02/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF


Some Companies

B.T.E AUTO REPAIRS (EVESHAM) LIMITED

35 RODNEY ROAD,CHELTENHAM,GL50 1HX

Number:08305490
Status:ACTIVE
Category:Private Limited Company

HUGHES ORTHOPAEDICS LIMITED

3 BRIDGE FARM MEWS STONY LANE,EXETER,EX5 1PP

Number:09815281
Status:ACTIVE
Category:Private Limited Company

L.S.N.W. HOLDINGS LIMITED

BOOTH STREET CHAMBERS,ASHTON UNDER LYNE,OL6 7LQ

Number:05019144
Status:ACTIVE
Category:Private Limited Company

LITTLE LONDONERS DAY NURSERY LTD

FLAT 32, CHERBURY COURT,LONDON,N1 6TL

Number:10071007
Status:ACTIVE
Category:Private Limited Company

LOVE FOOTBALL ACADEMY LIMITED

210 SOUTH STREET,ROMFORD,RM1 1TR

Number:09800966
Status:ACTIVE
Category:Private Limited Company

NINE EARTH LIMITED

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:11353156
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