Advanced company searchLink opens in new window

ALLANS NEWCASTLE LIMITED

Company number 05980752

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 2018 GAZ2 Final Gazette dissolved following liquidation
01 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
18 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
09 Apr 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
02 May 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
17 Feb 2014 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator ;- re k j hellard cert date 11/12/2013
17 Feb 2014 LIQ MISC OC Court order insolvency:release of liquidator ;- k j hellard 27/11/2013
17 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
07 Jun 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
11 Apr 2013 AD01 Registered office address changed from C/a Axiom Recovery Llp Suite 2, 1St Floor Turnpike Gate House, Birmingham Road Alcester B49 5JG on 11 April 2013
25 Mar 2013 4.40 Notice of ceasing to act as a voluntary liquidator
10 Jan 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2012
11 Jun 2012 600 Appointment of a voluntary liquidator
17 May 2012 LIQ MISC OC Court order insolvency:c/o - replacement of liquidator
15 Feb 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
09 Feb 2012 AD01 Registered office address changed from the Grange 100 High Street London N14 6TB on 9 February 2012
17 Jan 2012 4.40 Notice of ceasing to act as a voluntary liquidator
15 Aug 2011 4.68 Liquidators' statement of receipts and payments to 20 July 2011
01 Oct 2010 4.48 Notice of Constitution of Liquidation Committee
03 Aug 2010 4.20 Statement of affairs with form 4.19
03 Aug 2010 600 Appointment of a voluntary liquidator
03 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Jul 2010 AD01 Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Durham DH3 2RY on 8 July 2010
27 Oct 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
  • GBP 100