ALLSCAFF (SW) LTD

Register to unlock more data on OkredoRegister

ALLSCAFF (SW) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09206654

Incorporation date

08/09/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire WD6 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2014)
dot icon19/10/2024
Final Gazette dissolved following liquidation
dot icon19/07/2024
Notice of final account prior to dissolution
dot icon27/07/2023
Progress report in a winding up by the court
dot icon03/08/2022
Progress report in a winding up by the court
dot icon03/09/2021
Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2021-09-03
dot icon02/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/07/2021
Progress report in a winding up by the court
dot icon27/07/2020
Progress report in a winding up by the court
dot icon29/06/2020
Registered office address changed from Herschel House 58 Herschel Street Slough SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 2020-06-29
dot icon18/02/2020
Satisfaction of charge 092066540002 in full
dot icon14/06/2019
Registered office address changed from Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to Herschel House 58 Herschel Street Slough SL1 1PG on 2019-06-14
dot icon12/06/2019
Appointment of a liquidator
dot icon31/05/2019
Order of court to wind up
dot icon20/03/2019
Notification of Craig Moore as a person with significant control on 2018-11-01
dot icon15/01/2019
Appointment of Craig Moore as a director on 2018-12-03
dot icon15/01/2019
Termination of appointment of Christopher Convy as a director on 2018-12-03
dot icon15/01/2019
Cessation of Chris Convy as a person with significant control on 2018-12-03
dot icon20/11/2018
Registered office address changed from Dean House Dean Road Bristol BS11 8AT England to Neptune Court Vanguard Way Cardiff CF24 5PJ on 2018-11-20
dot icon07/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon07/10/2018
Satisfaction of charge 092066540001 in full
dot icon16/05/2018
Registered office address changed from Unit 10 Albion Parade Gravesend DA12 2RN England to Dean House Dean Road Bristol BS11 8AT on 2018-05-16
dot icon02/11/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon11/10/2017
Registration of charge 092066540002, created on 2017-09-26
dot icon19/09/2017
Registered office address changed from 18 Bethesda Rise Rogerstone Casnewydd NP10 9SY Wales to Unit 10 Albion Parade Gravesend DA12 2RN on 2017-09-19
dot icon01/03/2017
Registration of charge 092066540001, created on 2017-02-27
dot icon07/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon01/10/2016
Previous accounting period extended from 2016-06-30 to 2016-09-30
dot icon01/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon14/06/2016
Current accounting period shortened from 2016-09-30 to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon02/06/2016
Resolutions
dot icon02/06/2016
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 18 Bethesda Rise Rogerstone Casnewydd NP10 9SY on 2016-06-02
dot icon01/06/2016
Appointment of Mr Christopher Convy as a director on 2016-05-31
dot icon01/06/2016
Termination of appointment of Bryan Anthony Thornton as a director on 2016-05-31
dot icon09/12/2015
Compulsory strike-off action has been discontinued
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon04/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon03/12/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon03/12/2015
Termination of appointment of a director
dot icon02/12/2015
Appointment of Mr Bryan Anthony Thornton as a director on 2015-12-01
dot icon01/12/2015
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2015-12-01
dot icon17/09/2015
Termination of appointment of Peter Valaitis as a director on 2015-09-16
dot icon16/09/2015
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2015-09-16
dot icon08/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconNext confirmation date
01/10/2019
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLSCAFF (SW) LTD

ALLSCAFF (SW) LTD is an(a) Dissolved company incorporated on 08/09/2014 with the registered office located at Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire WD6 2BW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSCAFF (SW) LTD?

toggle

ALLSCAFF (SW) LTD is currently Dissolved. It was registered on 08/09/2014 and dissolved on 19/10/2024.

Where is ALLSCAFF (SW) LTD located?

toggle

ALLSCAFF (SW) LTD is registered at Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire WD6 2BW.

What does ALLSCAFF (SW) LTD do?

toggle

ALLSCAFF (SW) LTD operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for ALLSCAFF (SW) LTD?

toggle

The latest filing was on 19/10/2024: Final Gazette dissolved following liquidation.