- Company Overview for ALLIED TEAM 9 LTD (08182478)
- Filing history for ALLIED TEAM 9 LTD (08182478)
- People for ALLIED TEAM 9 LTD (08182478)
- Insolvency for ALLIED TEAM 9 LTD (08182478)
- More for ALLIED TEAM 9 LTD (08182478)
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
|
|
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
|
|
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
|
|
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
|
|
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 |