ALL ROUND SERVICES LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-04-05 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-05 |
06/12/226 December 2022 | Termination of appointment of Barrie Hall as a director on 2022-12-06 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
06/12/226 December 2022 | Cessation of Barrie Hall as a person with significant control on 2022-12-06 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
06/01/226 January 2022 | Notification of Barrie Hall as a person with significant control on 2021-04-15 |
06/01/226 January 2022 | Change of details for Mr Matthew James Russon as a person with significant control on 2021-04-15 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
04/08/204 August 2020 | 05/04/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | PREVEXT FROM 31/03/2020 TO 05/04/2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
03/01/203 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CAINE BARTLEY |
03/01/203 January 2020 | CESSATION OF CAINE BARTLEY AS A PSC |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
08/05/198 May 2019 | DIRECTOR APPOINTED MR CAINE BARTLEY |
08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAINE BARTLEY |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 35 HOSPITAL LANE BILSTON WV14 9LF ENGLAND |
29/03/1929 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company