Advanced company searchLink opens in new window

ALLEN CIVIL ENGINEERING CONTRACTORS LTD

Company number 07457577

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-07-03
16 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)