Advanced company searchLink opens in new window

ALLIED CONTRACTS (UK) LTD

Company number SC419983

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)
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
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015