About

Registered Number: 03577915
Date of Incorporation: 09/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Dbh Business Centre, 105 Boundary Street, Liverpool, L5 9YJ

 

Alltags Ltd was founded on 09 June 1998 and has its registered office in Liverpool, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Banks, Donna for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Donna 01 July 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 14 December 2018
DISS40 - Notice of striking-off action discontinued 24 October 2018
CS01 - N/A 23 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 22 June 2018
AA01 - Change of accounting reference date 28 March 2018
PSC01 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 30 April 2015
AAMD - Amended Accounts 04 November 2014
DISS40 - Notice of striking-off action discontinued 09 October 2014
AR01 - Annual Return 08 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 30 April 2014
AAMD - Amended Accounts 29 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 30 April 2013
DISS40 - Notice of striking-off action discontinued 10 October 2012
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 09 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 15 November 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 28 April 2010
AA01 - Change of accounting reference date 30 January 2010
363a - Annual Return 19 June 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
CERTNM - Change of name certificate 05 August 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 18 October 1999
RESOLUTIONS - N/A 15 October 1999
288c - Notice of change of directors or secretaries or in their particulars 05 July 1999
288c - Notice of change of directors or secretaries or in their particulars 05 July 1999
363s - Annual Return 02 July 1999
287 - Change in situation or address of Registered Office 20 May 1999
288a - Notice of appointment of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
287 - Change in situation or address of Registered Office 26 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.