About

Registered Number: 04385765
Date of Incorporation: 04/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 51 Clarkegrove Road, Sheffield, S10 2NH

 

Nick Allen Building Service Ltd was setup in 2002, it's status at Companies House is "Dissolved". There is one director listed for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRYBURGH, Diana 04 March 2002 17 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 13 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
AA01 - Change of accounting reference date 29 November 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 23 February 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 29 January 2010
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 15 February 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 03 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.