Advanced company searchLink opens in new window

ALLIRBMOS LIMITED

Company number 06801318

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)
06 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Feb 2018 AD01 Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 23 February 2018
16 Feb 2018 600 Appointment of a voluntary liquidator
16 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-07
16 Feb 2018 LIQ01 Declaration of solvency
31 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
07 Dec 2016 AA Full accounts made up to 1 April 2016
04 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
07 Jan 2016 AA Accounts for a small company made up to 3 April 2015
17 Dec 2015 CERTNM Company name changed sombrilla LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
08 Dec 2015 AD01 Registered office address changed from The Barn Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015
21 Apr 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for neil hollister
17 Mar 2015 TM01 Termination of appointment of Neil Hollister as a director on 12 February 2015
05 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
13 Nov 2014 AP01 Appointment of Ms Emma Nicole Jamieson as a director on 15 October 2014
13 Nov 2014 AP01 Appointment of Mr Giles Edward Donald as a director on 15 October 2014
06 Nov 2014 TM01 Termination of appointment of Victor Korman as a director on 15 October 2014
06 Nov 2014 AD01 Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to The Barn Heyshott Midhurst West Sussex GU29 0DP on 6 November 2014
06 Nov 2014 AP03 Appointment of Mrs Sheila Cooper as a secretary on 15 October 2014
06 Nov 2014 AP01 Appointment of Mr Neil Hollister as a director on 15 October 2014
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
29 Jan 2014 TM02 Termination of appointment of Kirkcourt Limited as a secretary
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013