ALLPREP LIMITED
Status | DISSOLVED |
Company No. | 06239126 |
Category | Private Limited Company |
Incorporated | 08 May 2007 |
Age | 17 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 23 days |
SUMMARY
ALLPREP LIMITED is an dissolved private limited company with number 06239126. It was incorporated 17 years, 27 days ago, on 08 May 2007 and it was dissolved 4 years, 11 months, 23 days ago, on 11 June 2019. The company address is 3 Castlegate 3 Castlegate, Lincolnshire, NG31 6SF.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Anne Welsh
Termination date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Sutherland Welsh
Change date: 2018-07-17
Documents
Change person secretary company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Derek Sutherland Welsh
Change date: 2018-07-17
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Anne Welsh
Change date: 2018-07-17
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-17
Psc name: Mrs Patricia Anne Welsh
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Change to a person with significant control
Date: 13 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-07
Psc name: Mrs Patricia Anne Welsh
Documents
Cessation of a person with significant control
Date: 13 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-07
Psc name: Derek Sutherland Welsh
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-30
Officer name: Mrs Patricia Anne Welsh
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-30
Officer name: Mr Derek Sutherland Welsh
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Derek Sutherland Welsh
Change date: 2017-11-30
Documents
Change person secretary company with change date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-30
Officer name: Mr Derek Sutherland Welsh
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patricia Anne Welsh
Change date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
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: 06 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
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: 04 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
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: 13 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
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: 16 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
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: 17 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
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: 01 Jun 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Some Companies
AFRIKANET OXFORD CONSULTECH LIMITED
BUILDING C2,CULHAM , OXFORD,OX14 3DB
Number: | 04827282 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PLOUGH LANE,MALTON,YO17 7AP
Number: | 10926965 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CHILMARK ROAD,LONDON,SW16 5HB
Number: | 11045804 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ALBERT SQUARE,LONDON,E15 1HJ
Number: | 10724171 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 STAPLETON ROAD,BRISTOL,BS5 0PR
Number: | 10749503 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CHURCH ORTHOPAEDIC PARTNERSHIP LLP
2 ST MARY'S ROAD,TONBRIDGE,TN9 2LB
Number: | OC425194 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |