- Company Overview for ALLOTMENT MANAGEMENT LTD (08416930)
- Filing history for ALLOTMENT MANAGEMENT LTD (08416930)
- People for ALLOTMENT MANAGEMENT LTD (08416930)
- More for ALLOTMENT MANAGEMENT LTD (08416930)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2015 | DS01 | Application to strike the company off the register | |
08 May 2014 | AR01 |
Annual return made up to 25 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 , 2 Hamptonj Court, Marsh Lane Hampton in Arden, Solihull, B92 0AJ, England on 1 May 2014 | |
22 Nov 2013 | CH01 | Director's details changed for Mr Gerrard Fredrick Gordon on 22 November 2013 | |
22 Nov 2013 | CH01 | Director's details changed for Mr Gerrard Fredrick Gordon on 22 November 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Carl Peter Davies as a director on 24 September 2013 | |
24 Sep 2013 | AD01 | Registered office address changed from , 24 Eastcote Lane, Birmingham, B92 0AS, England on 24 September 2013 | |
24 Sep 2013 | AP01 | Appointment of Mr Gerrard Fredrick Gordon as a director on 24 September 2013 | |
25 Feb 2013 | NEWINC |
Incorporation
|