ALLPREP LIMITED

3 Castlegate 3 Castlegate, Lincolnshire, NG31 6SF
StatusDISSOLVED
Company No.06239126
CategoryPrivate Limited Company
Incorporated08 May 2007
Age17 years, 27 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 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

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: 15 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 08 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRIKANET OXFORD CONSULTECH LIMITED

BUILDING C2,CULHAM , OXFORD,OX14 3DB

Number:04827282
Status:ACTIVE
Category:Private Limited Company

COMPLETE EQUIPMENT LIMITED

12 PLOUGH LANE,MALTON,YO17 7AP

Number:10926965
Status:ACTIVE
Category:Private Limited Company

CORNER 2020 LIMITED

61 CHILMARK ROAD,LONDON,SW16 5HB

Number:11045804
Status:ACTIVE
Category:Private Limited Company

D B CREATIONS LTD

49 ALBERT SQUARE,LONDON,E15 1HJ

Number:10724171
Status:ACTIVE
Category:Private Limited Company

HIIRAAN SHOP LTD

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

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