A.L.S. CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

A.L.S. CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07220378

Incorporation date

12/04/2010

Size

Dormant

Contacts

Registered address

Registered address

West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordhshire WD3 5EXCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2010)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon01/05/2025
Application to strike the company off the register
dot icon12/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon30/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/12/2022
Registered office address changed from , Suite 25, 3rd Floor, Barkat House 116-118 Finchley Road, London, NW3 5HT, England to West Clayton Business Centre Berry Lane Chorleywood Hertfordhshire WD3 5EX on 2022-12-13
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon16/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/12/2019
Registered office address changed from , Suite 25, 3rd Floor, Barkat House 116-118 Finchley Road, London, NW3 5HT, England to West Clayton Business Centre Berry Lane Chorleywood Hertfordhshire WD3 5EX on 2019-12-11
dot icon06/11/2019
Registered office address changed from , Suite 215 42 - 44 Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England to West Clayton Business Centre Berry Lane Chorleywood Hertfordhshire WD3 5EX on 2019-11-06
dot icon13/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon13/12/2018
Registered office address changed from , 19 Bengarth Drive, Harrow, Middlesex, HA3 5HX, England to West Clayton Business Centre Berry Lane Chorleywood Hertfordhshire WD3 5EX on 2018-12-13
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/10/2018
Notification of Paul Anthony Carroll as a person with significant control on 2016-04-06
dot icon16/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/08/2017
Compulsory strike-off action has been discontinued
dot icon15/08/2017
Confirmation statement made on 2017-04-12 with updates
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon11/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon14/07/2016
Registered office address changed from , 18 Tiverton Road, Ruislip, Middlesex, HA4 0BW to West Clayton Business Centre Berry Lane Chorleywood Hertfordhshire WD3 5EX on 2016-07-14
dot icon17/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2014
Registered office address changed from , Finance House 522 Uxbridge Road, Pinner, Middlesex, HA5 3PU, United Kingdom on 2014-01-06
dot icon10/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon02/06/2011
Certificate of change of name
dot icon18/05/2011
Change of name notice
dot icon09/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon09/05/2011
Registered office address changed from , Finance House 522a Uxbridge Road, Pinner, HA5 3PU, England on 2011-05-09
dot icon12/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.57K
-
0.00
13.57K
-
2022
0
13.57K
-
0.00
-
-
2023
0
13.57K
-
0.00
-
-
2023
0
13.57K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.57K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Anthony Carroll
Director
12/04/2010 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.L.S. CONSTRUCTION LIMITED

A.L.S. CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 12/04/2010 with the registered office located at West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordhshire WD3 5EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.L.S. CONSTRUCTION LIMITED?

toggle

A.L.S. CONSTRUCTION LIMITED is currently Dissolved. It was registered on 12/04/2010 and dissolved on 29/07/2025.

Where is A.L.S. CONSTRUCTION LIMITED located?

toggle

A.L.S. CONSTRUCTION LIMITED is registered at West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordhshire WD3 5EX.

What does A.L.S. CONSTRUCTION LIMITED do?

toggle

A.L.S. CONSTRUCTION LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for A.L.S. CONSTRUCTION LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.