Advanced company searchLink opens in new window

ALLIED EUROPE LIMITED

Company number 05999780

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
29 Jan 2015 TM01 Termination of appointment of Robert Edmund William Patterson as a director on 24 December 2014
16 Jan 2015 AP01 Appointment of Mr Andrew Larsen as a director on 16 January 2015
20 Oct 2014 AA Accounts for a dormant company made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
30 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
18 Jun 2013 AD01 Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB England on 18 June 2013
05 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
20 Sep 2012 AD01 Registered office address changed from C/O Deloitte Llp Imperium Imperium Way Reading Berks RG2 0TD England on 20 September 2012
29 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
06 Oct 2011 AP03 Appointment of Mr Andrew Larsen as a secretary
06 Oct 2011 TM02 Termination of appointment of Stuart Padbury as a secretary
25 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
09 Aug 2011 AD01 Registered office address changed from C/O Baker Tilly Llp 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD England on 9 August 2011
11 May 2011 TM01 Termination of appointment of Andrew Meyrick as a director
11 May 2011 AP01 Appointment of Mr Robert Patterson as a director
10 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
10 Dec 2010 AD03 Register(s) moved to registered inspection location
10 Dec 2010 AD02 Register inspection address has been changed
10 Dec 2010 AP03 Appointment of Mr Stuart Padbury as a secretary
10 Dec 2010 TM02 Termination of appointment of Ronald Fuss as a secretary
31 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009