- Company Overview for ALLOUT PAINTBALL LTD (08832670)
- Filing history for ALLOUT PAINTBALL LTD (08832670)
- People for ALLOUT PAINTBALL LTD (08832670)
- More for ALLOUT PAINTBALL LTD (08832670)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
29 Aug 2017 | PSC07 | Cessation of Paul Hook as a person with significant control on 22 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Paul Hook as a director on 22 August 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 21 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | AP01 | Appointment of Mr Paul Hook as a director on 4 June 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Paul Hook as a director on 10 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
18 Mar 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
06 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-06
|