A. ALLEN INVESTMENT SERVICES LIMITED
Company number 01570480
- Company Overview for A. ALLEN INVESTMENT SERVICES LIMITED (01570480)
- Filing history for A. ALLEN INVESTMENT SERVICES LIMITED (01570480)
- People for A. ALLEN INVESTMENT SERVICES LIMITED (01570480)
- Insolvency for A. ALLEN INVESTMENT SERVICES LIMITED (01570480)
- More for A. ALLEN INVESTMENT SERVICES LIMITED (01570480)
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) |
---|---|---|---|
19 Sep 2024 | LIQ01 | Declaration of solvency | |
19 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2024 | AD01 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 18 September 2024 | |
14 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
19 Nov 2019 | PSC04 | Change of details for Mrs Nicola Jane Oakes as a person with significant control on 5 November 2018 | |
19 Nov 2019 | PSC04 | Change of details for Mr James Edward Hogan as a person with significant control on 5 November 2018 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
05 Nov 2018 | SH08 | Change of share class name or designation | |
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Jun 2018 | PSC04 | Change of details for Mr James Edward Hogan as a person with significant control on 1 May 2018 | |
21 Jun 2018 | PSC07 | Cessation of Zandra Mary Hogan as a person with significant control on 1 May 2018 | |
11 Jun 2018 | SH03 | Purchase of own shares. | |
08 Jun 2018 | TM01 | Termination of appointment of Zandra Mary Hogan as a director on 1 May 2018 |