Advanced company searchLink opens in new window

ALLIED TEAM 9 LTD

Company number 08182478

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2018 L64.07 Completion of winding up
22 Feb 2018 COCOMP Order of court to wind up
08 Jun 2017 AP01 Appointment of Mr Michael Green as a director on 1 April 2017
08 Jun 2017 TM01 Termination of appointment of Damien Paton as a director on 1 April 2017
08 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
08 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
08 Jun 2017 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 65 Cranbrook Street Cardiff CF24 4AL on 8 June 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
25 Apr 2017 AP01 Appointment of Mr Damien Paton as a director on 1 March 2017
25 Apr 2017 TM01 Termination of appointment of Russell Raymond Park as a director on 1 March 2017
13 Apr 2017 AD01 Registered office address changed from PO Box 4385 08182478: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 13 April 2017
25 Nov 2016 RP05 Registered office address changed to PO Box 4385, 08182478: Companies House Default Address, Cardiff, CF14 8LH on 25 November 2016
17 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
03 May 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Oct 2015 AP01 Appointment of Mr Russell Raymond Park as a director on 1 September 2015
02 Oct 2015 TM01 Termination of appointment of Paul Hamilton as a director on 1 September 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
23 Oct 2014 AP01 Appointment of Mr Paul Hamilton as a director on 1 October 2014
23 Oct 2014 TM01 Termination of appointment of David White as a director on 1 October 2014
11 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1
11 May 2014 AA Accounts for a dormant company made up to 31 August 2013
11 May 2014 TM02 Termination of appointment of Gregory Candy-Wallace as a secretary
11 May 2014 AP01 Appointment of Mr David White as a director