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.
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 |
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 |