Advanced company searchLink opens in new window

ALLCOCK STREET LIMITED

Company number 05452666

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 TM02 Termination of appointment of Patti Quinsee as a secretary on 21 August 2012
06 Sep 2012 TM01 Termination of appointment of a director
06 Sep 2012 TM01 Termination of appointment of Anthony Tomas Quinsee as a director on 21 August 2012
05 Sep 2011 AA Accounts for a dormant company made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
26 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Neil Martin George Hillman on 6 June 2010
23 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
20 Jul 2009 363a Return made up to 06/06/09; full list of members
07 Apr 2009 287 Registered office changed on 07/04/2009 from stowegate house, 37 lombard street, lichfield staffs WS13 6DP
03 Sep 2008 AA Accounts made up to 31 May 2008
06 Jun 2008 363a Return made up to 06/06/08; full list of members
23 May 2008 AA Accounts made up to 31 May 2007
05 Jul 2007 363a Return made up to 12/05/07; full list of members
27 Nov 2006 AA Total exemption full accounts made up to 31 May 2006
12 May 2006 363a Return made up to 12/05/06; full list of members
13 May 2005 NEWINC Incorporation