ALLIED CHASE LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | Confirmation statement made on 2025-02-19 with updates |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
11/04/2511 April 2025 | Confirmation statement made on 2024-02-19 with no updates |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
16/12/2416 December 2024 | Previous accounting period extended from 2024-03-30 to 2024-09-29 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2023-03-31 |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
28/06/2428 June 2024 | Total exemption full accounts made up to 2021-03-31 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2022-03-31 |
21/02/2421 February 2024 | Compulsory strike-off action has been suspended |
21/02/2421 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
04/04/224 April 2022 | Total exemption full accounts made up to 2020-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/12/2118 December 2021 | Compulsory strike-off action has been suspended |
18/12/2118 December 2021 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Confirmation statement made on 2021-02-19 with no updates |
15/06/2115 June 2021 | Compulsory strike-off action has been suspended |
15/06/2115 June 2021 | Compulsory strike-off action has been suspended |
15/06/2115 June 2021 | Compulsory strike-off action has been suspended |
15/06/2115 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
14/05/1914 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
01/06/181 June 2018 | PREVEXT FROM 30/09/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
30/09/1730 September 2017 | DISS40 (DISS40(SOAD)) |
28/09/1728 September 2017 | 30/09/16 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | FIRST GAZETTE |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/08/1630 August 2016 | FIRST GAZETTE |
29/03/1629 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/04/1513 April 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM CHORLEY PLACE FORD LANE CHORLEY LICHFIELD STAFFORDSHIRE WS13 8BY ENGLAND |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT |
04/04/144 April 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE LAWRENCE / 01/01/2013 |
03/04/133 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE MARIE LAWRENCE / 01/01/2013 |
03/04/133 April 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
20/12/1220 December 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
22/02/1222 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/11/1128 November 2011 | APPOINTMENT TERMINATED, DIRECTOR STEWART LINES |
28/11/1128 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS |
07/03/117 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LINES / 19/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BURNS / 19/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE LAWRENCE / 19/02/2010 |
02/03/102 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/12/0712 December 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
27/07/0527 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0528 June 2005 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: DREY HOUSE 338 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4BH |
21/03/0521 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0414 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
14/12/0414 December 2004 | NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 28 PARK VIEW ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4PT |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
01/03/031 March 2003 | SECRETARY RESIGNED |
01/03/031 March 2003 | DIRECTOR RESIGNED |
01/03/031 March 2003 | REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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