- Company Overview for ALLIED LONDON CLYDEWAY LIMITED (04040600)
- Filing history for ALLIED LONDON CLYDEWAY LIMITED (04040600)
- People for ALLIED LONDON CLYDEWAY LIMITED (04040600)
- Charges for ALLIED LONDON CLYDEWAY LIMITED (04040600)
- More for ALLIED LONDON CLYDEWAY LIMITED (04040600)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2014 | DS01 | Application to strike the company off the register | |
14 Oct 2013 | AD01 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Aug 2013 | CH01 | Director's details changed for Frederick Paul Graham Watson on 21 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Michael Julian Ingall on 21 August 2013 | |
22 Jul 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
13 Jun 2013 | AD04 | Register(s) moved to registered office address | |
16 May 2013 | AD01 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
05 Apr 2012 | TM02 | Termination of appointment of Martin Bell as a secretary | |
05 Apr 2012 | AP03 | Appointment of Andy Campbell as a secretary | |
14 Dec 2011 | AP03 | Appointment of Mr Martin Bell as a secretary | |
13 Dec 2011 | TM02 | Termination of appointment of Suresh Gorasia as a secretary | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
31 Mar 2011 | AD02 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom | |
10 Feb 2011 | AD01 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 | |
20 Oct 2010 | AP03 | Appointment of Mr Suresh Premji Gorasia as a secretary | |
19 Oct 2010 | TM02 | Termination of appointment of John Ashurst as a secretary | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Jul 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
14 Dec 2009 | AD03 | Register(s) moved to registered inspection location |