Advanced company searchLink opens in new window

ALLFORD CONSULTING LIMITED

Company number 07287690

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 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2012 DS01 Application to strike the company off the register
14 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
24 Jul 2010 AP01 Appointment of Miss Katrina Chenery as a director
23 Jul 2010 AP03 Appointment of Mr David Williams as a secretary
23 Jul 2010 TM02 Termination of appointment of Neil Wallbank as a secretary
07 Jul 2010 TM01 Termination of appointment of Neil Wallbank as a director
06 Jul 2010 AD01 Registered office address changed from 62 Rodenhurst Road London SW4 8AR England on 6 July 2010
01 Jul 2010 AD01 Registered office address changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on 1 July 2010
01 Jul 2010 TM01 Termination of appointment of Geoffrey Whiting as a director
01 Jul 2010 TM02 Termination of appointment of Wright & Co Partnership Limited as a secretary
01 Jul 2010 AP03 Appointment of Mr Neil Wallbank as a secretary
01 Jul 2010 AP01 Appointment of Mr Christopher Whiting as a director
01 Jul 2010 AP01 Appointment of Mr Neil Wallbank as a director
01 Jul 2010 AP01 Appointment of Mr David Williams as a director
01 Jul 2010 AP01 Appointment of Marion Elaine Hamilton Allford as a director
17 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)