- Company Overview for ALLEN MARTIN LIMITED (05052788)
- Filing history for ALLEN MARTIN LIMITED (05052788)
- People for ALLEN MARTIN LIMITED (05052788)
- Charges for ALLEN MARTIN LIMITED (05052788)
- More for ALLEN MARTIN LIMITED (05052788)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2021 | DS01 | Application to strike the company off the register | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
05 Jul 2019 | AD01 | Registered office address changed from 504 Dudley Road Wolverhampton West Midlands WV2 3AA to Tudor House 37a Birmingham New Road Wolverhampton West Midlands WV4 6BL on 5 July 2019 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
14 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
05 Aug 2015 | CH03 | Secretary's details changed for Lyn Audrey Checketts on 5 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Paul Michael Davies on 5 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Lyn Audrey Checketts on 5 August 2015 | |
24 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
08 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
19 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders |