Advanced company searchLink opens in new window

ALLIED CHASE LIMITED

Company number 04670520

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)
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2017 AA Total exemption full accounts made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 Apr 2015 AD01 Registered office address changed from Chorley Place Ford Lane Chorley Lichfield Staffordshire WS13 8BY England to Pool House Dam Street Lichfield Staffordshire WS13 6AA on 13 April 2015
30 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Jul 2014 AD01 Registered office address changed from C/O Finnieston Berry Partnership Limited Europa House 72-74 Northwood Street Birmingham West Midlands B3 1TT on 7 July 2014
04 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Apr 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mrs Louise Marie Lawrence on 1 January 2013
03 Apr 2013 CH03 Secretary's details changed for Mrs Louise Marie Lawrence on 1 January 2013
20 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 TM01 Termination of appointment of David Burns as a director