- Company Overview for ALLINGTON EAMES LIMITED (07458470)
- Filing history for ALLINGTON EAMES LIMITED (07458470)
- People for ALLINGTON EAMES LIMITED (07458470)
- Insolvency for ALLINGTON EAMES LIMITED (07458470)
- More for ALLINGTON EAMES LIMITED (07458470)
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
|
|
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
|
|
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 |