- Company Overview for ALLIED TEAM 6 LIMITED (08894968)
- Filing history for ALLIED TEAM 6 LIMITED (08894968)
- People for ALLIED TEAM 6 LIMITED (08894968)
- Insolvency for ALLIED TEAM 6 LIMITED (08894968)
- More for ALLIED TEAM 6 LIMITED (08894968)
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
|
|
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
|
|
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
|
|
14 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-14
|