Advanced company searchLink opens in new window

ALLAN HAGUE LTD

Company number 06501688

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2021 DS01 Application to strike the company off the register
16 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
13 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
29 Apr 2020 CH01 Director's details changed for Mr Allan Hague Ballard on 29 April 2020
29 Apr 2020 PSC04 Change of details for Mr Allan Hague Ballard as a person with significant control on 29 April 2020
29 Apr 2020 AD01 Registered office address changed from Studio 2, the Cottage Ladbroke Southam Warwickshire CV47 2BT England to 2 Weighbridge Drive Bishops Itchington Southam CV47 2EE on 29 April 2020
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
18 Oct 2019 AA Total exemption full accounts made up to 30 September 2019
17 Oct 2019 AA01 Previous accounting period shortened from 30 November 2019 to 30 September 2019
30 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
18 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
31 Aug 2017 AD01 Registered office address changed from Unit 7, 8 & 9 Insight Park Welsh Road East Southam Warwickshire CV47 1NE England to Studio 2, the Cottage Ladbroke Southam Warwickshire CV47 2BT on 31 August 2017
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
24 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Apr 2015 TM01 Termination of appointment of Jonathan Charles Hadfield as a director on 31 March 2015
22 Apr 2015 AD01 Registered office address changed from Nelson House, 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to Unit 7, 8 & 9 Insight Park Welsh Road East Southam Warwickshire CV47 1NE on 22 April 2015
09 Apr 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 150