Advanced company searchLink opens in new window

ALLOSTOCK INVESTMENTS LIMITED

Company number 06401039

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 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2016 DS01 Application to strike the company off the register
28 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Dec 2013 AA Total exemption full accounts made up to 30 June 2012
19 Dec 2013 AA Total exemption full accounts made up to 30 June 2011
19 Dec 2013 AA Total exemption full accounts made up to 30 June 2010
19 Dec 2013 AD01 Registered office address changed from C/O Shoosmiths 7Th Floor 125 Colmore Row Birmingham B3 3SH on 19 December 2013
19 Dec 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 Dec 2013 AR01 Annual return made up to 16 October 2012 with full list of shareholders
19 Dec 2013 AR01 Annual return made up to 16 October 2011 with full list of shareholders
19 Dec 2013 RT01 Administrative restoration application
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
09 Jun 2010 AA01 Current accounting period extended from 31 December 2009 to 30 June 2010
19 Mar 2010 AD01 Registered office address changed from , Unit 4 Beam Heath Way, Nantwich, Cheshire, CW5 6PQ, United Kingdom on 19 March 2010
04 Jan 2010 AD01 Registered office address changed from , Fhb Holdings Somerford Business Court, Holmes Chapel Road, Congleton, Cheshire, CW12 4SN, Uk on 4 January 2010
25 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Jonathan William Budd on 25 November 2009