ALL CONSTRUCTION SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 10534495 |
Category | Private Limited Company |
Incorporated | 21 Dec 2016 |
Age | 7 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ALL CONSTRUCTION SERVICES LIMITED is an liquidation private limited company with number 10534495. It was incorporated 7 years, 6 months, 22 days ago, on 21 December 2016. The company address is Hunter House 109 Snakes Lane West, Woodford Green, IG8 0DY, Essex.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-26
Old address: 13 Cabrol Road Farnborough GU14 8NY England
New address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY
Documents
Liquidation voluntary statement of affairs
Date: 26 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-14
Old address: 3 Park Road Farnborough GU14 6JG England
New address: 13 Cabrol Road Farnborough GU14 8NY
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Notification of a person with significant control
Date: 13 Jul 2020
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniela Negulescu
Notification date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 03 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-16
Old address: 52 st. Georges Road Aldershot GU12 4LE England
New address: 3 Park Road Farnborough GU14 6JG
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Appoint person director company with name date
Date: 10 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Daniela Negulescu
Appointment date: 2018-07-01
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgian Gheorghe
Termination date: 2018-07-01
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Appoint person director company with name date
Date: 18 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Georgian Gheorghe
Appointment date: 2018-02-05
Documents
Termination director company with name termination date
Date: 18 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandru Negulescu
Termination date: 2018-02-05
Documents
Cessation of a person with significant control
Date: 18 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexandru Negulescu
Cessation date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Some Companies
THE OLD RAILWAY MAIN STREET,PETERBOROUGH,PE8 5HS
Number: | 08656271 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 SOUTHALL STREET,MANCHESTER,M3 1LG
Number: | 03107568 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LONDON ROAD,EPSOM,KT17 2BB
Number: | 11920242 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE 23 BARTON ROAD,NUNEATON,CV13 0LQ
Number: | 08584168 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 SPOTLAND ROAD,ROCHDALE,OL12 7AG
Number: | 10953633 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRAMWAY MANAGEMENT COMPANY LIMITED
6 TRAMWAY CLOSE,ABERDARE,CF44 9RQ
Number: | 05506693 |
Status: | ACTIVE |
Category: | Private Limited Company |