- Company Overview for ALLIN MOTORCYCLES LIMITED (00576722)
- Filing history for ALLIN MOTORCYCLES LIMITED (00576722)
- People for ALLIN MOTORCYCLES LIMITED (00576722)
- Charges for ALLIN MOTORCYCLES LIMITED (00576722)
- Insolvency for ALLIN MOTORCYCLES LIMITED (00576722)
- More for ALLIN MOTORCYCLES LIMITED (00576722)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2015 | |
06 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2014 | |
29 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2013 | |
08 Oct 2013 | AD01 | Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 8 October 2013 | |
31 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2012 | |
18 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2011 | AD01 | Registered office address changed from 184 Histon Road Cambridge CB4 3JP on 12 December 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Nicholas Brown as a director | |
03 Oct 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 | |
03 Oct 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 | |
03 Oct 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 | |
15 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
17 May 2011 | AP01 | Appointment of Nicholas Lawrence Brown as a director | |
17 May 2011 | TM01 | Termination of appointment of Margaret Franklin as a director | |
25 Mar 2011 | CERTNM |
Company name changed hallens of cambridge LIMITED\certificate issued on 25/03/11
|
|
25 Mar 2011 | CONNOT | Change of name notice | |
05 Nov 2010 | AR01 |
Annual return made up to 10 October 2010 with full list of shareholders
Statement of capital on 2010-11-05
|
|
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Nov 2008 | 363a | Return made up to 10/10/08; full list of members |