ALLINGTONS PLASTERING LTD
Company Documents
| Date | Description |
|---|---|
| 12/07/2512 July 2025 | Compulsory strike-off action has been suspended |
| 12/07/2512 July 2025 | Compulsory strike-off action has been suspended |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 30/08/2330 August 2023 | Accounts for a dormant company made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2022-07-31 |
| 24/10/2224 October 2022 | Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-24 |
| 20/09/2220 September 2022 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-20 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 01/07/211 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
| 08/04/208 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
| 09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM LIVERMORE HOUSE HIGH STREET GREAT DUNMOW ESSEX CM6 1AW |
| 14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 1-3 HIGH STREET DUNMOW CM6 1UU ENGLAND |
| 13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM PEAR TREE COTTAGE PEAR TREE COTTAGE CHELMSFORD ROAD BARNSTON, DUNMOW CM6 3PS UNITED KINGDOM |
| 09/07/189 July 2018 | 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