- Company Overview for ALLIED CONTRACTS (UK) LTD (SC419983)
- Filing history for ALLIED CONTRACTS (UK) LTD (SC419983)
- People for ALLIED CONTRACTS (UK) LTD (SC419983)
- Charges for ALLIED CONTRACTS (UK) LTD (SC419983)
- Insolvency for ALLIED CONTRACTS (UK) LTD (SC419983)
- More for ALLIED CONTRACTS (UK) LTD (SC419983)
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) |
---|---|---|---|
28 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
13 Oct 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
02 Mar 2021 | AD01 | Registered office address changed from 142 Norfolk Street Glasgow G5 9EQ to 133 Finnieston Street Glasgow G3 8HB on 2 March 2021 | |
08 Oct 2020 | MR04 | Satisfaction of charge SC4199830001 in full | |
01 Jul 2020 | TM01 | Termination of appointment of Wajeeh Chaudhry as a director on 28 June 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Wasim Raza as a director on 26 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
24 Jun 2020 | PSC07 | Cessation of Amjad Raza Chaudry as a person with significant control on 10 March 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Amjad Raza Chaudhry as a director on 14 March 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Wajeed Chaudhry as a director on 16 March 2020 | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
30 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
25 Mar 2017 | MR04 | Satisfaction of charge SC4199830002 in full | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
07 Jul 2016 | MR01 | Registration of charge SC4199830002, created on 29 June 2016 | |
22 Jun 2016 | MR01 | Registration of charge SC4199830001, created on 17 June 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |