ALP SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
16/12/2116 December 2021 Final Gazette dissolved following liquidation

View Document

16/12/2116 December 2021 Final Gazette dissolved following liquidation

View Document

26/07/2126 July 2021 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2021-07-26

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 5 THE BROADWAY HATFIELD HERTFORDSHIRE AL9 5BG ENGLAND

View Document

19/09/1919 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1919 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1919 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS OCONNOR

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR CHRIS OCONNOR

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR A HILLS CONSTRUCTION LTD

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM HOWARD COURT (REAR YARD) TEWIN ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1BW

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CORPORATE DIRECTOR APPOINTED A HILLS CONSTRUCTION LTD

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE GABBOTT

View Document

11/03/1911 March 2019 CESSATION OF JOANNE GABBOTT AS A PSC

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM HIGH BARNS FARM ROXTON BEDFORD MK44 3ET ENGLAND

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNOR

View Document

13/02/1613 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED CHRISTOPHER O'CONNOR

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 7 PAYNES PARK HITCHIN HERTS SG5 1EH

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE DAY

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY JULIE DAY

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY JULIE DAY

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE DAY

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PATEMAN

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PATEMAN

View Document

03/10/143 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS JOANNE GABBOTT

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1317 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 3 ST. JOHNS PATH HITCHIN HERTS SG4 9DA ENGLAND

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 7 PAYNES PARK HITCHIN HERTS SG5 1EH ENGLAND

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1114 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVID PATEMAN / 01/01/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE DAY / 01/01/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP

View Document

16/09/1016 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 18/10/07

View Document

08/11/078 November 2007 £ NC 1000/10000 18/10/

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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