Advanced company searchLink opens in new window

ALLIED TEAM 6 LIMITED

Company number 08894968

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)
01 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2019 L64.07 Completion of winding up
12 Apr 2019 COCOMP Order of court to wind up
01 Feb 2018 AA Accounts for a dormant company made up to 28 February 2017
08 Jun 2017 AP01 Appointment of Mr Michael Green as a director on 1 April 2017
08 Jun 2017 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 65 Cranbrook Street Cardiff CF24 4AL on 8 June 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
08 Jun 2017 TM01 Termination of appointment of Damien Paton as a director on 1 April 2017
10 Feb 2017 AD01 Registered office address changed from PO Box 4385 08894968: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 10 February 2017
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Feb 2017 AA Accounts for a dormant company made up to 28 February 2016
02 Feb 2017 AP01 Appointment of Mr Damien Paton as a director on 1 January 2017
02 Feb 2017 TM01 Termination of appointment of Colin Patrick Mc Carthy as a director on 1 January 2017
30 Nov 2016 RP05 Registered office address changed to PO Box 4385, 08894968: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2016
06 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
08 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Oct 2015 AP01 Appointment of Mr Colin Patrick Mc Carthy as a director on 1 September 2015
02 Oct 2015 TM01 Termination of appointment of Stephen May as a director on 1 September 2015
13 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
14 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-14
  • GBP 1