Advanced company searchLink opens in new window

ALLEN CONTROL SYSTEMS LIMITED

Company number 02705793

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)
18 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 15 April 2021
11 May 2020 LIQ03 Liquidators' statement of receipts and payments to 15 April 2020
08 May 2019 AD01 Registered office address changed from Unit 2 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff CF3 2EX to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 8 May 2019
07 May 2019 600 Appointment of a voluntary liquidator
07 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-16
07 May 2019 LIQ02 Statement of affairs
12 Jun 2018 AA Accounts for a small company made up to 30 September 2017
05 Jun 2018 AA01 Previous accounting period shortened from 31 May 2018 to 30 September 2017
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
23 Apr 2018 PSC02 Notification of F P Hurley & Sons Limited as a person with significant control on 1 June 2017
23 Apr 2018 PSC07 Cessation of Mavis Allen as a person with significant control on 1 June 2017
23 Apr 2018 PSC07 Cessation of David Michael Allen as a person with significant control on 1 June 2017
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 Jan 2018 AP01 Appointment of Mr Adrian Patrick Hurley as a director on 30 January 2018
30 Jan 2018 TM01 Termination of appointment of Simon Thomas Luff as a director on 30 January 2018
06 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 May 2017
06 Jul 2017 AP01 Appointment of Mr Simon Thomas Luff as a director on 22 May 2017
06 Jul 2017 TM02 Termination of appointment of Mavis Allen as a secretary on 22 May 2017
07 Jun 2017 MR04 Satisfaction of charge 1 in full
07 Jun 2017 MR04 Satisfaction of charge 2 in full
07 Jun 2017 MR04 Satisfaction of charge 3 in full
19 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016