- Company Overview for ALLHIRE MIDLANDS LIMITED (05976678)
- Filing history for ALLHIRE MIDLANDS LIMITED (05976678)
- People for ALLHIRE MIDLANDS LIMITED (05976678)
- More for ALLHIRE MIDLANDS LIMITED (05976678)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2022 | DS01 | Application to strike the company off the register | |
28 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
11 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
14 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
15 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
07 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH01 | Director's details changed for Mrs Victoria Flanagan on 3 June 2013 | |
14 Nov 2013 | CH03 | Secretary's details changed for Cormac Flanagan on 3 June 2013 | |
23 May 2013 | AD01 | Registered office address changed from 31 George Street Nr Southam Warwickshire CV47 8JS on 23 May 2013 | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders |