Advanced company searchLink opens in new window

ALLETS COE LIMITED

Company number 09357566

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)
13 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 28 July 2023
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 28 July 2022
04 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 28 July 2021
31 Aug 2021 AA Total exemption full accounts made up to 28 July 2020
26 Aug 2021 AA01 Current accounting period shortened from 31 December 2020 to 28 July 2020
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2019
14 Sep 2020 AD01 Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 14 September 2020
02 Sep 2020 LIQ01 Declaration of solvency
02 Sep 2020 600 Appointment of a voluntary liquidator
02 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-29
22 Aug 2020 SH10 Particulars of variation of rights attached to shares
22 Aug 2020 SH08 Change of share class name or designation
19 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Aug 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
06 Mar 2020 SH02 Sub-division of shares on 10 February 2020
02 Mar 2020 SH02 Sub-division of shares on 10 February 2020
27 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2020 SH08 Change of share class name or designation
30 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 16/12/2019
17 Jan 2020 SH03 Purchase of own shares.
09 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jan 2020 SH06 Cancellation of shares. Statement of capital on 10 December 2019
  • GBP 8,000.00
18 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change, and shareholder information change) was registered on 30/01/2020.