- Company Overview for ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED (SC149595)
- Filing history for ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED (SC149595)
- People for ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED (SC149595)
- Charges for ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED (SC149595)
- More for ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED (SC149595)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2018 | DS01 | Application to strike the company off the register | |
19 Sep 2018 | SH19 |
Statement of capital on 19 September 2018
|
|
10 Sep 2018 | SH20 | Statement by Directors | |
10 Sep 2018 | CAP-SS | Solvency Statement dated 30/08/18 | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | TM01 | Termination of appointment of Michael Julian Ingall as a director on 21 August 2018 | |
04 Sep 2018 | TM02 | Termination of appointment of Andy Campbell as a secretary on 21 August 2018 | |
13 Aug 2018 | AC93 | Order of court - restore and wind up | |
19 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2014 | DS01 | Application to strike the company off the register | |
05 Mar 2014 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
03 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
05 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for Frederick Paul Graham Watson on 20 February 2013 | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Apr 2012 | AP03 | Appointment of Andy Campbell as a secretary | |
05 Apr 2012 | TM02 | Termination of appointment of Martin Bell as a secretary | |
09 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
09 Mar 2012 | CH01 | Director's details changed for Mr Michael Julian Ingall on 14 November 2011 | |
14 Dec 2011 | AP03 | Appointment of Mr Martin Bell as a secretary | |
13 Dec 2011 | TM02 | Termination of appointment of Suresh Gorasia as a secretary |