ALLTHERM ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
30/01/2330 January 2023 | Application to strike the company off the register |
10/01/2210 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN CHURCH |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SOPER / 01/07/2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
05/12/125 December 2012 | 05/11/12 STATEMENT OF CAPITAL GBP 19182 |
10/07/1210 July 2012 | DIRECTOR APPOINTED PHILIP SOPER |
03/07/123 July 2012 | DIRECTOR APPOINTED ADRIAN JOHN CHURCH |
03/07/123 July 2012 | 24/05/12 STATEMENT OF CAPITAL GBP 1000 |
24/05/1224 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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