ALL-COUNTIES SUPPLIES LIMITED

Company Documents

DateDescription
24/08/2424 August 2024 Final Gazette dissolved following liquidation

View Document

24/05/2424 May 2024 Notice of move from Administration to Dissolution

View Document

24/05/2424 May 2024 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-24

View Document

20/05/2420 May 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-20

View Document

04/03/244 March 2024 Administrator's progress report

View Document

19/09/2319 September 2023 Administrator's progress report

View Document

18/08/2318 August 2023 Notice of extension of period of Administration

View Document

14/03/2314 March 2023 Registered office address changed from Unit 1 First Floor Brokk Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2023-03-14

View Document

14/03/2314 March 2023 Administrator's progress report

View Document

18/11/2218 November 2022 Notice of appointment of a replacement or additional administrator

View Document

11/11/2211 November 2022 Notice of order removing administrator from office

View Document

11/11/2211 November 2022 Notice of order removing administrator from office

View Document

13/09/2213 September 2022 Administrator's progress report

View Document

30/12/2130 December 2021 Statement of affairs with form AM02SOA

View Document

03/11/213 November 2021 Notice of deemed approval of proposals

View Document

24/09/2124 September 2021 Statement of administrator's proposal

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PLANT

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

04/06/204 June 2020 CESSATION OF RUSSELL GRAEME PLANT AS A PSC

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK COATES

View Document

20/11/1920 November 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES ELLIMAN

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL GRAEME PLANT

View Document

07/05/197 May 2019 CESSATION OF STEPHEN JAMES ELLIMAN AS A PSC

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR STEPHEN MARK COATES

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIMAN

View Document

27/04/1527 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR RUSSELL GRAEME PLANT

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ELLIMAN / 06/01/2014

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE ELLIMAN / 06/01/2014

View Document

12/11/1312 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1314 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE ELLIMAN / 16/04/2011

View Document

17/05/1217 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR CONRAD HOPPER

View Document

01/07/111 July 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ELLIMAN / 15/04/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ELLIMAN / 15/04/2011

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 SECRETARY APPOINTED SARAH JANE ELLIMAN

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY ELLIMAN

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY ELLIMAN

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: UNIT 25 SNEDSHILL TRADING ESTATE SNEDSHILL TELFORD SHROPSHIRE TF2 9NH

View Document

16/05/0216 May 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/02/0126 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: UNIT 5 SNEDSHILL TRADING ESTATE OAKENGATES TELFORD TF2 9NH

View Document

09/03/009 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9930 September 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/03/962 March 1996 ACCOUNTING REF. DATE SHORT FROM 08/02 TO 31/03

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: UNIT F2 CASTLE TRADING ESTATE TELFORD SHROPSHIRE

View Document

17/02/9517 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 08/02

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

12/02/9212 February 1992 SECRETARY RESIGNED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 ALTER MEM AND ARTS 06/02/92

View Document

14/01/9214 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information