Advanced company searchLink opens in new window

ALLROL SOLUTIONS LTD

Company number 05166731

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2023 DS01 Application to strike the company off the register
09 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
05 May 2022 AA Accounts for a dormant company made up to 31 January 2022
10 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
12 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
10 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
20 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 31 January 2019
11 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
09 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
18 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
14 Sep 2017 PSC07 Cessation of Mark Richard Savage as a person with significant control on 19 September 2016
14 Sep 2017 PSC07 Cessation of Gihan Nadim Hassan Amiry as a person with significant control on 19 September 2016
14 Sep 2017 PSC02 Notification of Tayrol Limited as a person with significant control on 19 September 2016
04 Aug 2017 PSC04 Change of details for Mr Mark Richard Savage as a person with significant control on 21 June 2017
27 Jun 2017 AA Total exemption small company accounts made up to 31 January 2017
16 Jan 2017 AA01 Current accounting period extended from 30 September 2016 to 31 January 2017
20 Oct 2016 MR04 Satisfaction of charge 1 in full
04 Oct 2016 AD01 Registered office address changed from The Granary Grange Farm Old Hurst Road Woodhurst Huntingdon Cambs PE28 3BQ to Unit Y12 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 4 October 2016
03 Oct 2016 TM01 Termination of appointment of Mark Richard Savage as a director on 19 September 2016
03 Oct 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016
03 Oct 2016 AP01 Appointment of Mr Keith Taylor as a director on 19 September 2016