Advanced company searchLink opens in new window

ALLGOOD HARDWARE LIMITED

Company number 01341687

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
03 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
09 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
28 Jun 2016 AA Total exemption full accounts made up to 30 November 2015
20 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
20 Jun 2016 CH01 Director's details changed for Graham Paul Shirville on 5 June 2016
20 Jun 2016 CH01 Director's details changed for Mr Anthony Michael Carter-Clout on 5 June 2016
07 Jul 2015 AA Total exemption full accounts made up to 30 November 2014
01 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
12 Mar 2015 AD01 Registered office address changed from 297 Euston Road London NW1 3AQ to 63 - 83 Brearley Street Birmingham B19 3NT on 12 March 2015
22 Jul 2014 AA Total exemption full accounts made up to 30 November 2013
27 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
28 Aug 2013 TM02 Termination of appointment of Deborah Phillips as a secretary
27 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
05 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
07 Mar 2013 AP03 Appointment of Ms Deborah Phillips as a secretary
07 Mar 2013 TM02 Termination of appointment of Dalvinder Gill as a secretary
01 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
12 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
10 Apr 2012 AP03 Appointment of Mrs Dalvinder Gill as a secretary
23 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010