Advanced company searchLink opens in new window

ALLTYPE DECONSTRUCTION LIMITED

Company number 07472841

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sections 642 and 643 of the companies act 2006/company business 01/10/2021
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2021 AA Micro company accounts made up to 31 December 2020
19 Oct 2021 DS01 Application to strike the company off the register
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2019 CS01 Confirmation statement made on 17 December 2018 with updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 CH01 Director's details changed for Gary Christopher Walker on 17 December 2018
11 Jul 2018 AA Micro company accounts made up to 31 December 2017
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 5,363
02 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
06 Oct 2017 AA Micro company accounts made up to 31 December 2016
14 Jul 2017 AD01 Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 July 2017
19 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 2 June 2016
02 Jun 2016 TM02 Termination of appointment of L a International Management Limited as a secretary on 1 January 2016
13 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1