- Company Overview for ALLOTMENT DEVELOPMENTS LTD (08402180)
- Filing history for ALLOTMENT DEVELOPMENTS LTD (08402180)
- People for ALLOTMENT DEVELOPMENTS LTD (08402180)
- More for ALLOTMENT DEVELOPMENTS LTD (08402180)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | AD01 | Registered office address changed from 888 Washwood Heath Road Birmingham B8 2NB to 68 Whitehouse Common Road Sutton Coldfield B75 6HB on 17 January 2018 | |
07 Jul 2017 | TM01 | Termination of appointment of Gerard Fredrick Gordon as a director on 7 July 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
30 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
14 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
08 May 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | AD01 | Registered office address changed from 288 Washwood Heath Road Birmingham B8 2NB England on 8 May 2014 | |
01 May 2014 | AD01 | Registered office address changed from 888 Washwood Heath Road Birmingham B8 2NB England on 1 May 2014 | |
01 May 2014 | AD01 | Registered office address changed from 2 Hampton Court Marsh Lane Hampton in Arden Solihull B92 0AJ England on 1 May 2014 | |
22 Nov 2013 | CH01 | Director's details changed for Mr Gerard Fredrick Gordon on 22 November 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Carl Davies as a director | |
24 Sep 2013 | AP01 | Appointment of Mr Gerard Fredrick Gordon as a director | |
24 Sep 2013 | AD01 | Registered office address changed from 24 Eastcote Lane Birmingham B92 0AS England on 24 September 2013 | |
03 Sep 2013 | TM01 | Termination of appointment of Gerrard Gordon as a director | |
09 Aug 2013 | AP01 | Appointment of Mr Gerrard Francis Gordon as a director | |
14 Feb 2013 | NEWINC |
Incorporation
|