Advanced company searchLink opens in new window

ALLENS CRANKSHAFTS LTD

Company number 06662056

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)
31 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
14 Jun 2016 MR04 Satisfaction of charge 1 in full
14 Jun 2016 MR04 Satisfaction of charge 066620560002 in full
04 May 2016 AA Total exemption small company accounts made up to 29 October 2015
24 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
10 Aug 2015 AD01 Registered office address changed from Allens Crankshafts & Limited Showell Road Bushbury Wolverhampton WV10 9LN to 101 Showell Road Wolverhampton WV10 9LN on 10 August 2015
28 Jul 2015 AA Total exemption small company accounts made up to 29 October 2014
29 Oct 2014 AA Total exemption small company accounts made up to 29 October 2013
30 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
30 Jul 2014 AA01 Previous accounting period shortened from 30 October 2013 to 29 October 2013
12 Dec 2013 MR01 Registration of charge 066620560002
10 Oct 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 30 October 2012
31 Jul 2013 AA01 Previous accounting period shortened from 31 October 2012 to 30 October 2012
07 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 October 2012
04 Dec 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
03 Dec 2012 TM01 Termination of appointment of Nick Neale as a director
03 Dec 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
13 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
02 Jun 2011 TM01 Termination of appointment of Rita Bansal as a director
21 Dec 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
11 Nov 2010 AR01 Annual return made up to 1 August 2009 with full list of shareholders
16 Sep 2010 AP01 Appointment of Mr Avnash Kumar Sharma as a director