Advanced company searchLink opens in new window

ALLPORT-M.A.T.(FELIXSTOWE)LIMITED

Company number 01032314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 1 October 2019
24 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
30 Oct 2018 AD01 Registered office address changed from Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD to 15 Canada Square London E14 5GL on 30 October 2018
29 Oct 2018 LIQ01 Declaration of solvency
29 Oct 2018 600 Appointment of a voluntary liquidator
29 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-02
30 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Apr 2018 AP01 Appointment of Mr Matthew Neal Love as a director on 16 April 2018
16 Mar 2018 TM02 Termination of appointment of Mark Adrian Kirkhouse as a secretary on 12 March 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
05 Dec 2017 TM01 Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Douglas Campbell Briggs as a director on 30 November 2017
04 Dec 2017 AP01 Appointment of Mr David James Thomas as a director on 30 November 2017
18 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
20 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
15 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
02 Jan 2014 AP01 Appointment of Mr Douglas Briggs as a director
02 Jan 2014 TM01 Termination of appointment of Glen Nichol as a director