Advanced company searchLink opens in new window

ALLESYS LTD

Company number 05956782

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2018 DS01 Application to strike the company off the register
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
12 Aug 2018 AA Micro company accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
30 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
19 Dec 2015 AA Accounts for a dormant company made up to 31 October 2015
25 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
30 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
09 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Apr 2011 CH01 Director's details changed for Mr Michael James Beer on 1 September 2010
27 Apr 2011 CH01 Director's details changed for Kay Beer on 1 September 2010
27 Apr 2011 CH03 Secretary's details changed for Mr Michael James Beer on 1 September 2010
23 Nov 2010 AD01 Registered office address changed from 37 Oast House Crescent Farnham Surrey GU9 0NP on 23 November 2010
22 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
31 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009