Advanced company searchLink opens in new window

ALLIED LIMEFORT LIMITED

Company number 03074489

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2018 AD01 Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
04 Jul 2018 AD01 Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields M3 3EB on 4 July 2018
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
06 Apr 2018 TM01 Termination of appointment of Andy James Campbell as a director on 24 March 2018
06 Apr 2018 TM02 Termination of appointment of Andy Campbell as a secretary on 24 March 2018
28 Feb 2018 AA Micro company accounts made up to 31 December 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
17 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
20 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
26 Jan 2016 SH20 Statement by Directors
26 Jan 2016 SH19 Statement of capital on 26 January 2016
  • GBP 1
26 Jan 2016 CAP-SS Solvency Statement dated 15/12/15
26 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2015 TM01 Termination of appointment of Stuart Paul Lyell as a director on 14 December 2015
15 Dec 2015 AP01 Appointment of Mr Andy James Campbell as a director on 14 December 2015
15 Dec 2015 TM01 Termination of appointment of Michael Julian Ingall as a director on 14 December 2015
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,001,000
23 Jul 2015 AD02 Register inspection address has been changed from 6th Floor Quay House Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS
27 May 2015 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015
18 Dec 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,001,000