ALLEN GROUP SERVICES LTD.
Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Final Gazette dissolved following liquidation |
04/10/244 October 2024 | Final Gazette dissolved following liquidation |
04/07/244 July 2024 | Return of final meeting in a creditors' voluntary winding up |
16/12/2316 December 2023 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-16 |
26/09/2326 September 2023 | Registered office address changed from 35 Roby Road Huyton Liverpool Merseyside L36 4HA United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-09-26 |
26/09/2326 September 2023 | Appointment of a voluntary liquidator |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Statement of affairs |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
30/01/2330 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
07/08/187 August 2018 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR THOMAS FRANK ALLEN |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS FRANK ALLEN / 31/05/2017 |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 35 ROBY ROAD ROBY ROAD HUYTON LIVERPOOL L36 4HA UNITED KINGDOM |
30/05/1730 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company