About

Registered Number: 02486037
Date of Incorporation: 28/03/1990 (34 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: Unit 8 Blacknest Business Park, Blacknest, Alton, Hampshire, GU34 4PX

 

Allpest Ltd was founded on 28 March 1990, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Rollinson, Joanne Michelle, Rollinson, Michael Paul Grant, Rollinson, Albert Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLINSON, Joanne Michelle 06 April 2015 - 1
ROLLINSON, Michael Paul Grant N/A - 1
Secretary Name Appointed Resigned Total Appointments
ROLLINSON, Albert Edward 21 November 1994 16 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 15 August 2018
AA01 - Change of accounting reference date 31 July 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 05 July 2016
EH02 - N/A 05 July 2016
EH01 - N/A 05 July 2016
EH03 - N/A 05 July 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 26 June 2015
AP01 - Appointment of director 26 June 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 11 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 14 July 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 29 March 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 20 March 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 25 July 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 20 May 1997
287 - Change in situation or address of Registered Office 14 March 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 19 March 1996
363s - Annual Return 16 March 1995
288 - N/A 07 February 1995
287 - Change in situation or address of Registered Office 01 February 1995
AA - Annual Accounts 01 November 1994
395 - Particulars of a mortgage or charge 02 September 1994
363a - Annual Return 18 April 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 11 March 1993
AA - Annual Accounts 10 February 1993
AA - Annual Accounts 02 July 1992
363b - Annual Return 15 January 1992
363(287) - N/A 15 January 1992
363a - Annual Return 07 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1990
MEM/ARTS - N/A 21 June 1990
287 - Change in situation or address of Registered Office 20 June 1990
288 - N/A 20 June 1990
288 - N/A 20 June 1990
CERTNM - Change of name certificate 18 June 1990
NEWINC - New incorporation documents 28 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.