ALL SITES DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALL SITES DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08293986

Incorporation date

14/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2012)
dot icon25/06/2025
Final Gazette dissolved following liquidation
dot icon25/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Appointment of a voluntary liquidator
dot icon16/10/2024
Statement of affairs
dot icon16/10/2024
Registered office address changed from Corner Park Garage Llantrisant Road Mwyndy Pontyclun Rct CF72 8YR Wales to 63 Walter Road Swansea SA1 4PT on 2024-10-16
dot icon18/07/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon08/02/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon20/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon19/03/2022
Compulsory strike-off action has been discontinued
dot icon18/03/2022
Micro company accounts made up to 2021-03-31
dot icon16/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon15/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon19/11/2020
Termination of appointment of Paul Alexander Humphries as a director on 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon18/12/2019
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon17/12/2019
Previous accounting period shortened from 2019-11-30 to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/08/2019
Termination of appointment of Raymond John Burch as a director on 2019-08-08
dot icon20/08/2019
Change of details for Mr Graham Alexander Humphries as a person with significant control on 2019-08-08
dot icon20/08/2019
Cessation of Raymond John Burch as a person with significant control on 2019-08-08
dot icon11/08/2019
Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales to Corner Park Garage Llantrisant Road Mwyndy Pontyclun Rct CF72 8YR on 2019-08-11
dot icon08/08/2019
Appointment of Mr Paul Alexander Humphries as a director on 2019-08-08
dot icon08/08/2019
Satisfaction of charge 1 in full
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon14/12/2016
Director's details changed for Mr Graham Alexander Humphries on 2016-11-26
dot icon14/12/2016
Director's details changed for Mr Raymond John Burch on 2016-11-26
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/08/2016
Registered office address changed from 9 Court Road Bridgend Mid Glamorgan CF31 1BE to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2016-08-17
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Graham Alexander Humphries as a director
dot icon02/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2013
Registered office address changed from 10 Llandennis Avenue Cyncoed Cardiff Caerdydd CF23 6JG Wales on 2013-01-17
dot icon14/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.42K
-
0.00
-
-
2022
0
16.82K
-
0.00
-
-
2022
0
16.82K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.82K £Ascended2.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burch, Raymond John
Director
14/11/2012 - 08/08/2019
8
Humphries, Graham Alexander
Director
01/04/2013 - Present
17
Humphries, Paul Alexander
Director
08/08/2019 - 30/09/2020
14

Persons with Significant Control

2
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 ALL SITES DEVELOPMENT COMPANY LIMITED

ALL SITES DEVELOPMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 14/11/2012 with the registered office located at 63 Walter Road, Swansea SA1 4PT. 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 ALL SITES DEVELOPMENT COMPANY LIMITED?

toggle

ALL SITES DEVELOPMENT COMPANY LIMITED is currently Dissolved. It was registered on 14/11/2012 and dissolved on 25/06/2025.

Where is ALL SITES DEVELOPMENT COMPANY LIMITED located?

toggle

ALL SITES DEVELOPMENT COMPANY LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does ALL SITES DEVELOPMENT COMPANY LIMITED do?

toggle

ALL SITES DEVELOPMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALL SITES DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 25/06/2025: Final Gazette dissolved following liquidation.