- Company Overview for ALLEN CIVIL ENGINEERING CONTRACTORS LTD (07457577)
- Filing history for ALLEN CIVIL ENGINEERING CONTRACTORS LTD (07457577)
- People for ALLEN CIVIL ENGINEERING CONTRACTORS LTD (07457577)
- Insolvency for ALLEN CIVIL ENGINEERING CONTRACTORS LTD (07457577)
- More for ALLEN CIVIL ENGINEERING CONTRACTORS LTD (07457577)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2016 | AP01 | Appointment of Mr Asghar Nazeri as a director on 6 April 2014 | |
13 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Jul 2015 | AD01 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton BL1 4BY to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 17 July 2015 | |
16 Jul 2015 | 4.70 | Declaration of solvency | |
16 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
20 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | AD01 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 17 December 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
23 Feb 2012 | CH01 | Director's details changed for Mr David James Abbaspour-Chinejani on 3 December 2011 | |
23 Feb 2012 | AP03 | Appointment of Latifa Khalid as a secretary | |
20 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
10 Feb 2011 | TM01 | Termination of appointment of Jason Adams as a director | |
09 Feb 2011 | AP01 | Appointment of Mr David James Abbaspour-Chinejani as a director | |
02 Dec 2010 | NEWINC |
Incorporation
|