ALVSTAP LIMITED

Register to unlock more data on OkredoRegister

ALVSTAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05900316

Incorporation date

09/08/2006

Size

Group

Contacts

Registered address

Registered address

C/O Sagars Accountants Gresham House, St. Pauls St, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon11/02/2026
Liquidators' statement of receipts and payments to 2025-12-19
dot icon24/02/2025
Liquidators' statement of receipts and payments to 2024-12-19
dot icon15/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/12/2023
Statement of affairs
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Appointment of a voluntary liquidator
dot icon22/12/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Sagars Accountants Gresham House St. Pauls St Leeds LS1 2JG on 2023-12-22
dot icon13/12/2023
Termination of appointment of Gail Allingham as a director on 2023-09-15
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon24/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon04/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon19/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon08/01/2021
Amended group of companies' accounts made up to 2019-03-31
dot icon08/01/2021
Group of companies' accounts made up to 2020-09-30
dot icon22/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon16/12/2020
Accounts for a small company made up to 2019-03-31
dot icon07/12/2020
Resolutions
dot icon10/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon23/04/2020
Registered office address changed from C/O Eha Group Tees House 2nd Floor London Road Bishop's Stortford CM23 3GW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-04-23
dot icon18/10/2019
Termination of appointment of Paul Gerard Nicholas as a secretary on 2019-10-18
dot icon13/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon13/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon14/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon05/10/2016
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to C/O Eha Group Tees House 2nd Floor London Road Bishop's Stortford CM23 3GW on 2016-10-05
dot icon12/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon24/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon13/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon05/11/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon22/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon28/11/2013
Appointment of Mrs Gail Allingham as a director
dot icon20/09/2013
Appointment of Mr Paul Gerard Nicholas as a secretary
dot icon18/09/2013
Accounts for a small company made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon21/10/2011
Accounts for a small company made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon23/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon20/11/2009
Termination of appointment of Christopher Allingham as a secretary
dot icon28/09/2009
Accounts for a small company made up to 2009-03-31
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/09/2009
Return made up to 09/08/09; full list of members
dot icon13/08/2008
Return made up to 09/08/08; full list of members
dot icon01/07/2008
Registered office changed on 01/07/2008 from marion house 23-25 elbow lane formby L37 4AB
dot icon30/06/2008
Accounts for a small company made up to 2008-03-31
dot icon30/06/2008
Return made up to 09/08/07; full list of members
dot icon12/07/2007
Accounts for a small company made up to 2007-03-31
dot icon02/07/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon31/01/2007
Particulars of mortgage/charge
dot icon13/10/2006
Ad 01/09/06--------- £ si 103@1=103 £ ic 1/104
dot icon09/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
09/08/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/09/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allingham, Edward Herrick
Director
09/08/2006 - Present
7
Allingham, Gail
Director
01/11/2013 - 15/09/2023
2

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About ALVSTAP LIMITED

ALVSTAP LIMITED is an(a) Liquidation company incorporated on 09/08/2006 with the registered office located at C/O Sagars Accountants Gresham House, St. Pauls St, Leeds LS1 2JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALVSTAP LIMITED?

toggle

ALVSTAP LIMITED is currently Liquidation. It was registered on 09/08/2006 .

Where is ALVSTAP LIMITED located?

toggle

ALVSTAP LIMITED is registered at C/O Sagars Accountants Gresham House, St. Pauls St, Leeds LS1 2JG.

What does ALVSTAP LIMITED do?

toggle

ALVSTAP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALVSTAP LIMITED?

toggle

The latest filing was on 11/02/2026: Liquidators' statement of receipts and payments to 2025-12-19.