Advanced company searchLink opens in new window

ALLPORT ILLINGWORTH AND SELLEY LIMITED

Company number 05094256

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2011 DS01 Application to strike the company off the register
26 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 46
24 Mar 2011 CH01 Director's details changed for Reginald John Illingworth on 7 February 2011
24 Mar 2011 CH03 Secretary's details changed for Reginald John Illingworth on 7 February 2011
03 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
29 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
29 Jan 2010 CONNOT Change of name notice
12 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
14 Apr 2009 287 Registered office changed on 14/04/2009 from 11 alverton terrace penzance cornwall TR18 4JH
09 Apr 2009 363a Return made up to 28/02/09; full list of members
09 Apr 2009 288c Secretary's Change of Particulars / reginald illingworth / 09/04/2009 / HouseName/Number was: white cottage, now: white cottage, sheperdine road; Street was: shepperdine road, now: oldbury maite; Area was: oldbury, now: ; Country was: , now: england
08 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
29 Oct 2008 288b Appointment Terminate, Secretary Marilyn Anne Cummings Logged Form
29 Oct 2008 288b Appointment Terminate, Director Kenneth Latimer Scott Logged Form
07 Oct 2008 288b Appointment Terminated Secretary marilyn cummins
07 Oct 2008 288b Appointment Terminated Director kenneth scott
07 Oct 2008 288a Secretary appointed reginald john illingworth
18 Mar 2008 363s Return made up to 28/02/08; change of members
04 Jan 2008 287 Registered office changed on 04/01/08 from: highfields nancherrow st just penzance cornwall TR19 7PW
30 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
21 Oct 2007 363s Return made up to 05/04/07; full list of members
03 Oct 2007 288b Director resigned