Alltools Ltd was setup in 1994, it has a status of "Dissolved". We don't currently know the number of employees at Alltools Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAVES, Andrew David | 24 May 1994 | - | 1 |
STAVES, Geoffrey Brian | 24 May 1994 | - | 1 |
STAVES, Michael | 24 May 1994 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2019 | |
LIQ14 - N/A | 22 February 2019 | |
LIQ03 - N/A | 07 February 2018 | |
F10.2 - N/A | 17 January 2017 | |
AD01 - Change of registered office address | 05 January 2017 | |
RESOLUTIONS - N/A | 28 December 2016 | |
4.20 - N/A | 28 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 December 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 18 December 2013 | |
1.4 - Notice of completion of voluntary arrangement | 02 October 2013 | |
AA - Annual Accounts | 04 September 2013 | |
LIQ MISC OC - N/A | 27 June 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 27 June 2013 | |
AR01 - Annual Return | 04 June 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 01 October 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 26 April 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 28 September 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 27 May 2011 | |
CH03 - Change of particulars for secretary | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 September 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 03 August 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 04 May 2009 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 02 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2007 | |
363a - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 15 March 2007 | |
AA - Annual Accounts | 25 July 2006 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 17 May 2005 | |
395 - Particulars of a mortgage or charge | 12 April 2005 | |
395 - Particulars of a mortgage or charge | 07 April 2005 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 29 December 2003 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 12 September 2002 | |
363s - Annual Return | 14 May 2002 | |
395 - Particulars of a mortgage or charge | 04 October 2001 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 24 January 2001 | |
363s - Annual Return | 30 May 2000 | |
AA - Annual Accounts | 29 December 1999 | |
RESOLUTIONS - N/A | 20 October 1999 | |
RESOLUTIONS - N/A | 20 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 1999 | |
363s - Annual Return | 16 May 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 01 May 1998 | |
AA - Annual Accounts | 26 January 1998 | |
363s - Annual Return | 20 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 1997 | |
AA - Annual Accounts | 21 March 1997 | |
363s - Annual Return | 17 May 1996 | |
AA - Annual Accounts | 12 March 1996 | |
363s - Annual Return | 16 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 January 1995 | |
288 - N/A | 27 May 1994 | |
NEWINC - New incorporation documents | 24 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 April 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 March 2005 | Outstanding |
N/A |
Debenture | 01 October 2001 | Outstanding |
N/A |