- Company Overview for ALLEN WILSON (PROPERTIES) LIMITED (02569025)
- Filing history for ALLEN WILSON (PROPERTIES) LIMITED (02569025)
- People for ALLEN WILSON (PROPERTIES) LIMITED (02569025)
- More for ALLEN WILSON (PROPERTIES) LIMITED (02569025)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
04 Oct 2021 | PSC04 | Change of details for Mr Victor David Allen as a person with significant control on 24 November 2016 | |
04 Oct 2021 | PSC07 | Cessation of Peter Henry Wilson as a person with significant control on 24 November 2016 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Sep 2020 | AD01 | Registered office address changed from The Old Mill Hosue the Stream Ditton Kent ME20 6AG to The Old Mill House the Stream Ditton Kent ME20 6AG on 22 September 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
05 Nov 2017 | PSC04 | Change of details for Mr Victor David Allen as a person with significant control on 3 October 2016 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Feb 2017 | TM01 | Termination of appointment of Peter Henry Wilson as a director on 25 November 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2013
|
|
03 Oct 2014 | SH03 | Purchase of own shares. |