Advanced company searchLink opens in new window

ALLINGTON EAMES LIMITED

Company number 07458470

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)
30 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
30 May 2017 LIQ MISC INSOLVENCY:final progress report to creditors
30 May 2017 4.43 Notice of final account prior to dissolution
07 Nov 2013 AD01 Registered office address changed from Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH United Kingdom on 7 November 2013
05 Nov 2013 4.31 Appointment of a liquidator
27 Aug 2013 COCOMP Order of court to wind up
03 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
  • GBP 200
03 Jan 2013 CH03 Secretary's details changed for Jennifer Rachel Mills on 1 January 2013
03 Jan 2013 CH01 Director's details changed for Mr Jeremy Francis Mills on 1 January 2013
02 Oct 2012 TM01 Termination of appointment of Adrian Shipwright as a director
09 Jul 2012 AD01 Registered office address changed from the Oaks Smugglers Lane Furzehill Wimborne Dorset BH21 4HB United Kingdom on 9 July 2012
20 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 200
08 Jul 2011 TM01 Termination of appointment of Jennifer Rachel Mills as a director
28 Jun 2011 AP01 Appointment of Adrian John Shipwright as a director
02 Dec 2010 NEWINC Incorporation