Advanced company searchLink opens in new window

ALLEN POWER ENGINEERING LIMITED

Company number 01189540

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2022 DS01 Application to strike the company off the register
27 Apr 2022 SH19 Statement of capital on 27 April 2022
  • GBP 1
27 Apr 2022 SH20 Statement by Directors
27 Apr 2022 CAP-SS Solvency Statement dated 19/04/22
27 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 ca 2006 19/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
23 Feb 2022 AP01 Appointment of Fiona Mary Catherine Dolan as a director on 10 March 2021
14 Feb 2022 TM01 Termination of appointment of William Scott Mansfield as a director on 10 March 2021
14 Feb 2022 AP01 Appointment of Ms Pamela Mary Coles as a director on 10 March 2021
14 Feb 2022 AP01 Appointment of Ms Nicola Carroll as a director on 10 March 2021
14 Feb 2022 TM01 Termination of appointment of Rolls-Royce Industries Limited as a director on 10 March 2021
02 Feb 2022 AC92 Restoration by order of the court
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
07 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
15 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/06/2016
08 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
12 Jan 2016 CC04 Statement of company's objects
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Sep 2015 TM01 Termination of appointment of Andrew Harvey-Wrate as a director on 31 August 2015