- Company Overview for ALLIED LIMEFORT LIMITED (03074489)
- Filing history for ALLIED LIMEFORT LIMITED (03074489)
- People for ALLIED LIMEFORT LIMITED (03074489)
- Charges for ALLIED LIMEFORT LIMITED (03074489)
- More for ALLIED LIMEFORT LIMITED (03074489)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2018 | AD01 | Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields M3 3EB on 4 July 2018 | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2018 | DS01 | Application to strike the company off the register | |
06 Apr 2018 | TM01 | Termination of appointment of Andy James Campbell as a director on 24 March 2018 | |
06 Apr 2018 | TM02 | Termination of appointment of Andy Campbell as a secretary on 24 March 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
17 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
26 Jan 2016 | SH20 | Statement by Directors | |
26 Jan 2016 | SH19 |
Statement of capital on 26 January 2016
|
|
26 Jan 2016 | CAP-SS | Solvency Statement dated 15/12/15 | |
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | TM01 | Termination of appointment of Stuart Paul Lyell as a director on 14 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Andy James Campbell as a director on 14 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Michael Julian Ingall as a director on 14 December 2015 | |
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AD02 | Register inspection address has been changed from 6th Floor Quay House Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS | |
27 May 2015 | AD01 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 | |
18 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|