ALLOY SCAFFOLDING LTD
Status | DISSOLVED |
Company No. | 05453869 |
Category | Private Limited Company |
Incorporated | 16 May 2005 |
Age | 19 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 8 days |
SUMMARY
ALLOY SCAFFOLDING LTD is an dissolved private limited company with number 05453869. It was incorporated 19 years, 19 days ago, on 16 May 2005 and it was dissolved 4 years, 3 months, 8 days ago, on 25 February 2020. The company address is Unit 11/2a Palatine Ind Estate Unit 11/2a Palatine Ind Estate, Warrington, WA4 6QQ, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Change person secretary company with change date
Date: 24 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-15
Officer name: Mr Jason Andrew Pemberton
Documents
Change person director company with change date
Date: 24 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laura Kay Pemberton
Change date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Address
Type: AD01
Old address: Unit 17 Willow Court West Quay Road Warrington Cheshire WA2 8UF
Change date: 2010-11-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laura Kay Pemberton
Change date: 2010-05-16
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 30/06/2008 from 33 smith drive orford warrington cheshire WA2 8ER
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/06; full list of members
Documents
Some Companies
5 SILCHESTER COURT,MAIDSTONE,ME14 2DF
Number: | 03399760 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 SEGBOURNE ROAD,BIRMINGHAM,B45 9SY
Number: | 08848079 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 QUEENS ROAD,CHESTER,CH3 5HD
Number: | 09307533 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE THE OLD RAILWAY CUTTING,TAUNTON,TA3 5NW
Number: | 09077734 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PUNSTOCK ROAD,DARWEN,BB3 2SY
Number: | 11912937 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARNSLEY CHRONICLE LIMITED
47 CHURCH ST,,,S70 2AS
Number: | 00029043 |
Status: | ACTIVE |
Category: | Private Limited Company |