About

Registered Number: 04542736
Date of Incorporation: 23/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: 85 Kings Road, Caversham, Reading, Berkshire, RG4 8DS

 

A. Allen Contractors Ltd was established in 2002. We do not know the number of employees at this organisation. The organisation has 2 directors listed as Nunez Diaz, Encarna, Allen, Andrew Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Andrew Paul 23 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
NUNEZ DIAZ, Encarna 23 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 29 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 06 December 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 20 January 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 12 December 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 19 October 2005
287 - Change in situation or address of Registered Office 11 August 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 27 November 2003
287 - Change in situation or address of Registered Office 03 July 2003
287 - Change in situation or address of Registered Office 07 February 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.