Advanced company searchLink opens in new window

ALLENS OFFICE LTD

Company number 06414503

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)
10 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2012 AD01 Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 11 April 2012
10 Apr 2012 4.68 Liquidators' statement of receipts and payments to 30 March 2012
10 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 19 January 2012
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 19 July 2011
31 Mar 2011 AD01 Registered office address changed from Rsm Tenon Recovery Sherlock House 73 Baker Street London WD17 1DU on 31 March 2011
23 Feb 2011 4.68 Liquidators' statement of receipts and payments to 19 January 2011
27 Jan 2010 4.20 Statement of affairs with form 4.19
27 Jan 2010 600 Appointment of a voluntary liquidator
27 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-20
25 Jan 2010 AD01 Registered office address changed from 6C Chiltern Close Cardiff Industrial Park Llanishen Cardiff CF14 5DL on 25 January 2010
13 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-13
  • GBP 10,000
31 Jul 2009 AA Accounts made up to 30 September 2008
07 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
20 Nov 2008 363a Return made up to 31/10/08; full list of members
13 Nov 2008 287 Registered office changed on 13/11/2008 from, 39 mountbatten close, roath park, cardiff, CF23 5QG
10 Nov 2008 88(2) Ad 31/10/08 gbp si 9998@1=9998 gbp ic 2/10000
10 Nov 2008 123 Nc inc already adjusted 31/10/08
10 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2008 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
18 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Jun 2008 CERTNM Company name changed allens office productivity LIMITED\certificate issued on 01/07/08
17 Jun 2008 287 Registered office changed on 17/06/2008 from, imperial house, imperial way, newport, gwent, NP10 8UH
17 Jun 2008 288b Appointment Terminated Secretary lisa allen