Advanced company searchLink opens in new window

ALLERGATE (DURHAM) MANAGEMENT COMPANY LIMITED

Company number 06492315

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2024 DS01 Application to strike the company off the register
31 Oct 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 PSC05 Change of details for Rsg Holdings Limited as a person with significant control on 31 January 2023
24 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
30 Aug 2022 AA Micro company accounts made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
25 Feb 2022 PSC02 Notification of Rsg Holdings Limited as a person with significant control on 13 September 2021
25 Feb 2022 PSC07 Cessation of Samantha Helen Hillyard as a person with significant control on 13 September 2021
20 Jan 2022 PSC04 Change of details for Mrs Rosemary Kirk as a person with significant control on 20 January 2022
06 Jul 2021 AA Micro company accounts made up to 28 February 2021
22 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with updates
28 Sep 2020 PSC04 Change of details for Mrs Rosemary Kirk as a person with significant control on 6 September 2020
25 Sep 2020 CH01 Director's details changed for Mrs Rosemary Kirk on 6 September 2020
01 Jul 2020 AA Micro company accounts made up to 28 February 2020
05 Mar 2020 PSC04 Change of details for Mrs Rosemary Kirk as a person with significant control on 1 March 2020
04 Mar 2020 PSC04 Change of details for Professor Samantha Helen Hillyard as a person with significant control on 1 March 2020
04 Mar 2020 CH01 Director's details changed for Mrs Rosemary Kirk on 1 March 2020
04 Mar 2020 PSC04 Change of details for Mr Graeme Stuart Fraser Kirk as a person with significant control on 1 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Graeme Stuart Fraser Kirk on 1 March 2020
04 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St. Leonards on Sea East Sussex TN37 6RJ to 12 Allergate Durham DH1 4ET on 4 March 2020
20 Feb 2020 PSC04 Change of details for Mrs Rosemary Kirk as a person with significant control on 29 January 2020
19 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
19 Feb 2020 PSC04 Change of details for Dr Samantha Helen Hillyard as a person with significant control on 29 January 2020