- Company Overview for ALLIED COMMERCIAL FACTORS LTD (07382287)
- Filing history for ALLIED COMMERCIAL FACTORS LTD (07382287)
- People for ALLIED COMMERCIAL FACTORS LTD (07382287)
- Charges for ALLIED COMMERCIAL FACTORS LTD (07382287)
- Insolvency for ALLIED COMMERCIAL FACTORS LTD (07382287)
- More for ALLIED COMMERCIAL FACTORS LTD (07382287)
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) |
---|---|---|---|
12 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2019 | WU15 | Notice of final account prior to dissolution | |
07 Jan 2019 | WU07 | Progress report in a winding up by the court | |
24 Nov 2017 | WU07 | Progress report in a winding up by the court | |
21 Dec 2016 | AD01 | Registered office address changed from Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 21 December 2016 | |
08 Nov 2016 | LIQ MISC | INSOLVENCY:Progress report ends 23/10/2016 | |
06 Jan 2016 | LIQ MISC | INSOLVENCY:progress report 23/10/2015 | |
19 Nov 2014 | AD01 | Registered office address changed from 3 Morston Court Cannock Staffordshire WS11 8JB to Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 19 November 2014 | |
18 Nov 2014 | 4.31 | Appointment of a liquidator | |
30 Oct 2014 | COCOMP | Order of court to wind up | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
11 Feb 2013 | AD01 | Registered office address changed from Colman House 121 Livery Street Birmingham B3 1RS United Kingdom on 11 February 2013 | |
09 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
02 Jul 2012 | CERTNM |
Company name changed allied commercial finance LTD\certificate issued on 02/07/12
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 29 February 2012 | |
18 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2012 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2010 | NEWINC |
Incorporation
|