About

Registered Number: 05457787
Date of Incorporation: 20/05/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2015 (8 years and 6 months ago)
Registered Address: 32 Aldershot Road, Fleet, Hampshire, GU51 3NN

 

Established in 2005, Alternative Contracting Services Ltd are based in Fleet in Hampshire, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODGE, Angela Joyce 20 May 2005 20 August 2007 1
WARD, Lyndon 10 July 2007 22 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 June 2015
AD01 - Change of registered office address 01 July 2014
RESOLUTIONS - N/A 26 June 2014
4.20 - N/A 26 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2014
DISS16(SOAS) - N/A 26 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
DISS40 - Notice of striking-off action discontinued 08 October 2013
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 05 October 2013
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 08 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 23 May 2011
TM02 - Termination of appointment of secretary 22 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
DISS40 - Notice of striking-off action discontinued 30 June 2010
AA - Annual Accounts 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
CERTNM - Change of name certificate 10 July 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.