Advanced company searchLink opens in new window

ALLIED TURF-TECH LTD

Company number 08282503

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)
12 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Oct 2016 4.68 Liquidators' statement of receipts and payments to 30 July 2016
13 Aug 2015 AD01 Registered office address changed from Unit 3G Marriner Road Keighley West Yorkshire BD21 5LW England to C/O Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 13 August 2015
12 Aug 2015 4.20 Statement of affairs with form 4.19
12 Aug 2015 600 Appointment of a voluntary liquidator
12 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-31
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 AD01 Registered office address changed from 8 Beamsley House Bradford Road Shipley West Yorkshire BD18 3BL on 26 June 2014
12 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Dec 2012 AD01 Registered office address changed from 9 Stepping Stones East Morton Keighley West Yorkshire BD20 5UG United Kingdom on 5 December 2012
05 Dec 2012 AP01 Appointment of Mr Gary Holmes as a director
05 Dec 2012 TM01 Termination of appointment of Stuart Booth as a director
06 Nov 2012 NEWINC Incorporation