- Company Overview for ALLENS OFFICE LTD (06414503)
- Filing history for ALLENS OFFICE LTD (06414503)
- People for ALLENS OFFICE LTD (06414503)
- Charges for ALLENS OFFICE LTD (06414503)
- Insolvency for ALLENS OFFICE LTD (06414503)
- More for ALLENS OFFICE LTD (06414503)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2012 | AD01 | Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 11 April 2012 | |
10 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2012 | |
10 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2012 | |
30 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2011 | |
31 Mar 2011 | AD01 | Registered office address changed from Rsm Tenon Recovery Sherlock House 73 Baker Street London WD17 1DU on 31 March 2011 | |
23 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2011 | |
27 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
27 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2010 | AD01 | Registered office address changed from 6C Chiltern Close Cardiff Industrial Park Llanishen Cardiff CF14 5DL on 25 January 2010 | |
13 Nov 2009 | AR01 |
Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-13
|
|
31 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
07 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from, 39 mountbatten close, roath park, cardiff, CF23 5QG | |
10 Nov 2008 | 88(2) | Ad 31/10/08 gbp si 9998@1=9998 gbp ic 2/10000 | |
10 Nov 2008 | 123 | Nc inc already adjusted 31/10/08 | |
10 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
18 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2008 | CERTNM | Company name changed allens office productivity LIMITED\certificate issued on 01/07/08 | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from, imperial house, imperial way, newport, gwent, NP10 8UH | |
17 Jun 2008 | 288b | Appointment Terminated Secretary lisa allen |