Advanced company searchLink opens in new window

ALLK PLC

Company number 05715804

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2008 288b Appointment Terminated Secretary uk company secretaries LIMITED
06 Mar 2008 363a Return made up to 20/02/08; full list of members
29 Feb 2008 288c Director's Change of Particulars / phillip antunes / 21/01/2007 / Nationality was: canadian, now: british; Forename was: phillip, now: louis; Middle Name/s was: louis, now: phillip
29 Nov 2007 AA Full accounts made up to 31 March 2007
29 Nov 2007 287 Registered office changed on 29/11/07 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB
28 Feb 2007 363a Return made up to 20/02/07; full list of members
22 Jan 2007 288b Director resigned
22 Jan 2007 288a New director appointed
22 Jan 2007 288a New director appointed
22 Jan 2007 288b Director resigned
08 Dec 2006 CERTNM Company name changed rusoil PLC\certificate issued on 08/12/06
26 Oct 2006 288a New secretary appointed
26 Oct 2006 288b Secretary resigned
21 Aug 2006 287 Registered office changed on 21/08/06 from: 22 woodstock street london W1C 2AR
26 Jun 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07
15 May 2006 88(2)R Ad 14/04/06--------- £ si 50000@1=50000 £ ic 2/50002
05 May 2006 288a New secretary appointed
05 May 2006 288b Secretary resigned
04 May 2006 CERT8 Certificate of authorisation to commence business and borrow
04 May 2006 117 Application to commence business
24 Feb 2006 288a New secretary appointed;new director appointed
24 Feb 2006 288a New director appointed
24 Feb 2006 288b Director resigned