ALL-SERV LTD
Company Documents
Date | Description |
---|---|
14/02/2414 February 2024 | Final Gazette dissolved following liquidation |
14/02/2414 February 2024 | Final Gazette dissolved following liquidation |
14/11/2314 November 2023 | Return of final meeting in a creditors' voluntary winding up |
14/11/2314 November 2023 | Removal of liquidator by creditors |
09/09/239 September 2023 | Appointment of a voluntary liquidator |
09/09/239 September 2023 | Statement of affairs |
19/08/2319 August 2023 | Resolutions |
19/08/2319 August 2023 | Resolutions |
19/08/2319 August 2023 | Registered office address changed from 11a Murchison Grove Thornton-Cleveleys Lancashire FY5 3RA England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 2023-08-19 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | Cessation of A Person with Significant Control as a person with significant control on 2021-11-05 |
15/11/2115 November 2021 | Termination of appointment of Simon Hall as a director on 2021-11-05 |
15/11/2115 November 2021 | Micro company accounts made up to 2021-05-31 |
21/10/2121 October 2021 | Appointment of Mr Matthew Stephen Crane as a director on 2021-10-11 |
28/06/2128 June 2021 | Registered office address changed from 25 Pembroke Avenue Blackpool FY2 9PX United Kingdom to 11a Murchison Grove Thornton-Cleveleys Lancashire FY5 3RA on 2021-06-28 |
28/06/2128 June 2021 | Termination of appointment of Marian Hall as a director on 2021-06-28 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-15 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/02/1911 February 2019 | DIRECTOR APPOINTED MR STUART JOHN CRANE |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
29/10/1729 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID GROGAN |
29/10/1729 October 2017 | DIRECTOR APPOINTED MRS MARIAN HALL |
29/10/1729 October 2017 | APPOINTMENT TERMINATED, SECRETARY MARIAN HALL |
23/10/1723 October 2017 | COMPANY NAME CHANGED SIMVID LIMITED CERTIFICATE ISSUED ON 23/10/17 |
15/05/1715 May 2017 | 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