About

Registered Number: 04287277
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

 

Alp Scaffolding Services Ltd was established in 2001, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Day, Julie Anne, O'connor, Christopher, Pateman, Phillip David, A Hills Construction Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Julie Anne 13 September 2001 08 September 2014 1
O'CONNOR, Christopher 09 June 2015 17 August 2016 1
PATEMAN, Phillip David 13 September 2001 08 September 2014 1
A HILLS CONSTRUCTION LTD 08 March 2019 18 July 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 September 2019
RESOLUTIONS - N/A 19 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2019
LIQ02 - N/A 19 September 2019
PSC01 - N/A 14 August 2019
TM01 - Termination of appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
AD01 - Change of registered office address 12 July 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AP02 - Appointment of corporate director 11 March 2019
PSC07 - N/A 11 March 2019
CS01 - N/A 20 September 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
AA - Annual Accounts 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 30 November 2017
CS01 - N/A 23 January 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 25 November 2015
AP01 - Appointment of director 16 November 2015
AD01 - Change of registered office address 23 February 2015
AR01 - Annual Return 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AP01 - Appointment of director 02 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 12 July 2013
AD01 - Change of registered office address 13 September 2012
AR01 - Annual Return 13 September 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 14 September 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 03 September 2008
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
AA - Annual Accounts 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
123 - Notice of increase in nominal capital 08 November 2007
363a - Annual Return 18 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 30 August 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 23 July 2003
225 - Change of Accounting Reference Date 23 July 2003
AA - Annual Accounts 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.