DAVID ALLEN ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ ENGLAND |
24/06/1924 June 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
24/06/1924 June 2019 | SPECIAL RESOLUTION TO WIND UP |
24/06/1924 June 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN ALLEN / 13/05/2019 |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID KEITH ALLEN / 13/05/2019 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH ALLEN / 13/05/2019 |
28/03/1928 March 2019 | PREVSHO FROM 31/03/2019 TO 30/09/2018 |
28/03/1928 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN ALLEN / 30/05/2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH ALLEN / 13/05/2016 |
05/04/165 April 2016 | DIRECTOR APPOINTED NICOLA ANN ALLEN |
31/03/1631 March 2016 | 17/03/16 STATEMENT OF CAPITAL GBP 100 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GL53 0AX |
01/06/151 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
20/04/1120 April 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
14/05/1014 May 2010 | 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