RON ALLEN CONSTRUCTION CONSULTANCY LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

13/03/2313 March 2023 Application to strike the company off the register

View Document

27/02/2327 February 2023 Micro company accounts made up to 2023-02-04

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-04

View Document

04/02/234 February 2023 Annual accounts for year ending 04 Feb 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR RONALD LESLIE ALLEN / 21/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LESLIE ALLEN / 21/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LESLIE ALLEN / 17/01/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 6 PROVIDENCE COURT PYNES HILL EXETER DEVON EX2 5JL ENGLAND

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR RONALD LESLIE ALLEN / 17/01/2020

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 5 SKIDDAW CLOSE WEST BRIDGFORD NOTTINGHAM NG2 6RS ENGLAND

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 16 SAILMAKERS COURT, SHELLY ROAD EXMOUTH EX8 1XP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR RONALD LESLIE ALLEN / 20/01/2018

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 59 TRAFALGAR ROAD EXETER EX2 7GF ENGLAND

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LESLIE ALLEN / 04/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 7 PENNANT HOUSE SHELLY ROAD EXMOUTH DEVON EX8 1XW

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LESLIE ALLEN / 29/01/2016

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 59 TRAFALGAR ROAD EXETER EX2 7GF ENGLAND

View Document

24/08/1524 August 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 6 PROVIDENCE COURT PYNES HILL EXETER DEVON EX2 5JL UNITED KINGDOM

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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