- Company Overview for ALLERTON DEVELOPMENTS (UK) LTD (05008030)
- Filing history for ALLERTON DEVELOPMENTS (UK) LTD (05008030)
- People for ALLERTON DEVELOPMENTS (UK) LTD (05008030)
- Charges for ALLERTON DEVELOPMENTS (UK) LTD (05008030)
- More for ALLERTON DEVELOPMENTS (UK) LTD (05008030)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Maurice Antoine Champeau as a director on 5 January 2016 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | AP01 | Appointment of Mr Paul Jackson as a director on 11 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | AD01 | Registered office address changed from 68 Wessington Lane South Wingfield Alfreton Derbyshire DE55 7NB England to 83 Ducie Street Manchester M1 2JQ on 11 August 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from C/O Rachel Diaz Axholme House . North Street Crowle Scunthorpe South Humberside DN17 4NB to 68 Wessington Lane South Wingfield Alfreton Derbyshire DE55 7NB on 1 April 2015 | |
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | AD01 | Registered office address changed from 68 Wessington Lane South Wingfield Derby Derbyshire DE55 7NB on 2 January 2014 | |
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
26 Jun 2013 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
26 Jun 2013 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
26 Jun 2013 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
26 Jun 2013 | TM01 | Termination of appointment of Paul Jackson as a director | |
26 Jun 2013 | AP01 | Appointment of Mr Maurice Antoine Champeau as a director | |
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
18 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended |