Advanced company searchLink opens in new window

ALLOTMENT DEVELOPMENTS LTD

Company number 08402180

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted