Advanced company searchLink opens in new window

ALLIN MOTORCYCLES LIMITED

Company number 00576722

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2011-03-21
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
  • GBP 1,000
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