- Company Overview for ALLEN CONTROL SYSTEMS LIMITED (02705793)
- Filing history for ALLEN CONTROL SYSTEMS LIMITED (02705793)
- People for ALLEN CONTROL SYSTEMS LIMITED (02705793)
- Charges for ALLEN CONTROL SYSTEMS LIMITED (02705793)
- Insolvency for ALLEN CONTROL SYSTEMS LIMITED (02705793)
- More for ALLEN CONTROL SYSTEMS LIMITED (02705793)
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
|
|
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 |