Advanced company searchLink opens in new window

ALLENBY CONSTRUCTION LIMITED

Company number 05075689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-18
26 Mar 2012 CONNOT Change of name notice
16 Mar 2012 AC92 Restoration by order of the court
11 Dec 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2007 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2007 288b Director resigned
11 Apr 2007 CERTNM Company name changed tt engineering process LIMITED\certificate issued on 11/04/07
12 Feb 2007 CERTNM Company name changed allenby construction LIMITED\certificate issued on 12/02/07
18 Aug 2006 395 Particulars of mortgage/charge
02 Jun 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to proceed 22/05/06
29 Mar 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
27 Jan 2006 403a Declaration of satisfaction of mortgage/charge
18 Oct 2005 225 Accounting reference date extended from 31/03/05 to 30/04/05
15 Sep 2005 395 Particulars of mortgage/charge
18 May 2005 363s Return made up to 16/03/05; full list of members
27 May 2004 395 Particulars of mortgage/charge
15 May 2004 395 Particulars of mortgage/charge
08 Apr 2004 288a New director appointed
08 Apr 2004 288b Secretary resigned
08 Apr 2004 288b Director resigned