Advanced company searchLink opens in new window

ANN M ALLEN LTD

Company number 07147596

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2018 DS01 Application to strike the company off the register
06 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
18 Nov 2018 AD01 Registered office address changed from 2 Earle Croft Warfield Bracknell RG42 2QY England to 21 Littleworth Hill Hednesford Cannock WS12 1NS on 18 November 2018
18 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Nov 2017 AD01 Registered office address changed from C/O Mr Mark Terrington the Coach House (Rear to Colton Lodge) Bellamour Way Colton Rugeley WS15 3LN United Kingdom to 2 Earle Croft Warfield Bracknell RG42 2QY on 28 November 2017
13 Feb 2017 CS01 Confirmation statement made on 1 December 2016 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Oct 2016 AD01 Registered office address changed from The Coach House Bellamour Way Colton Rugeley Staffordshire WS15 3LN to C/O Mr Mark Terrington the Coach House (Rear to Colton Lodge) Bellamour Way Colton Rugeley WS15 3LN on 11 October 2016
18 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
17 Dec 2015 CERTNM Company name changed credits on the right LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
17 Dec 2015 AD01 Registered office address changed from C/O R M Accountancy Services Ltd the Old Post Office 137-139 Long Street Dordon Staffordshire B78 1SH to The Coach House Bellamour Way Colton Rugeley Staffordshire WS15 3LN on 17 December 2015
17 Dec 2015 AP01 Appointment of Mr Mark Terrington as a director on 1 October 2015
17 Dec 2015 TM01 Termination of appointment of Richard Morrall as a director on 1 October 2015
25 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
28 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
21 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
16 May 2013 TM01 Termination of appointment of Mark Terrington as a director
15 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
15 Feb 2013 CH01 Director's details changed for Mr Mark Terrington on 1 January 2013