- Company Overview for ANN M ALLEN LTD (07147596)
- Filing history for ANN M ALLEN LTD (07147596)
- People for ANN M ALLEN LTD (07147596)
- More for ANN M ALLEN LTD (07147596)
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
|
|
17 Dec 2015 | CERTNM |
Company name changed credits on the right LIMITED\certificate issued on 17/12/15
|
|
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
|
|
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
|
|
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 |