Advanced company searchLink opens in new window

ALLIED BRANDS LTD

Company number 06832761

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)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2016 TM01 Termination of appointment of David John Vizor as a director on 26 February 2016
10 Mar 2016 TM01 Termination of appointment of Parjinder Singh Sangha as a director on 26 February 2016
11 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2015 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS on 11 June 2015
17 Jul 2014 MR04 Satisfaction of charge 2 in full
17 Jul 2014 MR04 Satisfaction of charge 3 in full
11 Jul 2014 MR01 Registration of charge 068327610004
11 Jul 2014 MR01 Registration of charge 068327610005, created on 3 July 2014
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP .01
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
09 May 2014 AD01 Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE England on 9 May 2014
05 Feb 2014 AD01 Registered office address changed from Units 5 & 6 Mucklow Trading Estate Mucklow Hill Halesdon West Midlands B62 8DF United Kingdom on 5 February 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Dec 2012 AD01 Registered office address changed from Units 5& 6 Mucklow Hill Trading Estate Mucklow Hill Halesowen West Midlands B62 8DF United Kingdom on 24 December 2012
24 Dec 2012 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 24 December 2012
21 Dec 2012 AP01 Appointment of Mr Richard Hodges as a director
21 Dec 2012 AP01 Appointment of Mr Robert Adrian Hodges as a director