ALLGOOD SYSTEMS LIMITED

Rundle House High Street Rundle House High Street, Bishop's Stortford, CM22 7HE, Essex
StatusACTIVE
Company No.04234434
CategoryPrivate Limited Company
Incorporated14 Jun 2001
Age23 years, 16 days
JurisdictionEngland Wales
Dissolution27 Jan 2015
Years9 years, 5 months, 3 days

SUMMARY

ALLGOOD SYSTEMS LIMITED is an active private limited company with number 04234434. It was incorporated 23 years, 16 days ago, on 14 June 2001 and it was dissolved 9 years, 5 months, 3 days ago, on 27 January 2015. The company address is Rundle House High Street Rundle House High Street, Bishop's Stortford, CM22 7HE, Essex.



Company Fillings

Confirmation statement with no updates

Date: 27 Jun 2024

Action Date: 14 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Swanson

Appointment date: 2023-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-12

Old address: The Coachhouse Vicarage Lane Ugley Bishop's Stortford Hertfordshire CM22 6HU

New address: Rundle House High Street Hatfield Broad Oak Bishop's Stortford Essex CM22 7HE

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-08

Old address: The Clockhouse Hassobury Farnham Bishop's Stortford CM23 1JR

New address: The Coachhouse Vicarage Lane Ugley Bishop's Stortford Hertfordshire CM22 6HU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tom Swanson

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

Old address: 18 Thorne Street Barnes London SW13 0PR

New address: The Clockhouse Hassobury Farnham Bishop's Stortford CM23 1JR

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2018

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2018

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2018

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Administrative restoration company

Date: 09 Apr 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 14 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2014

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2014

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2014

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Administrative restoration company

Date: 21 Feb 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 03 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Tom Swanson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 14 Jun 2007

Category: Annual-return

Type: AR01

Made up date: 2007-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-03

Old address: , 82 Shorrolds Road, Fulham, SW6 7TX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 14 Jun 2008

Category: Annual-return

Type: AR01

Made up date: 2008-06-14

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 08/03/04 from: p h ross and co, 18 woodcock dell avenue, kenton harrow, middlesex HA3 0NS

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 28/11/03 from: berry & co chartered accountants, 13 high street, market harborough, leicestershire LE16 7NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 16/07/02 from: 8 dolphin house, smugglers way wandsworth town, london, SW18 1DE

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 29/06/01 from: 2ND floor mountbarrow house, 12 elizabeth street, london, SW1W 9RB

Documents

View document PDF

Incorporation company

Date: 14 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GETS LIMITED

4 CUMBERLAND ROAD,MERSEYSIDE,PR8 6NY

Number:05298023
Status:ACTIVE
Category:Private Limited Company

HELPVIEW ANALYSTS LIMITED

9 STIRLING ROAD,WEST MALLING,ME19 4RD

Number:03352854
Status:ACTIVE
Category:Private Limited Company

MEB CONSULTING SERVICES LIMITED

C/O CLEVER ACCOUNTS LTD SELBY ROAD,LEEDS,LS25 1NB

Number:10899210
Status:ACTIVE
Category:Private Limited Company

RENEW KITCHEN DOORS UK LIMITED

79A BLACKWOOD ROAD,SUTTON COLDFIELD,B74 3PW

Number:05886850
Status:ACTIVE
Category:Private Limited Company

SIMPLY THRILLED PRODUCTIONS LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:08868561
Status:ACTIVE
Category:Private Limited Company

SOLENT PROPERTY LADDER LTD

43 CLATTERFORD ROAD,NEWPORT,PO30 1NZ

Number:11128485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source