Advanced company searchLink opens in new window

ALLIED CAMBRIDGE LTD.

Company number 03315461

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2020 DS01 Application to strike the company off the register
19 Sep 2018 AC92 Restoration by order of the court
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2017 1.4 Notice of completion of voluntary arrangement
28 Jul 2016 1.4 Notice of completion of voluntary arrangement
06 Jun 2016 MR04 Satisfaction of charge 19 in full
17 Mar 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2013
18 Jan 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2015
21 Sep 2015 LIQ MISC Insolvency:miscellaneous
05 Sep 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2014
28 Nov 2013 TM02 Termination of appointment of Paul Morris as a secretary
28 Nov 2013 TM01 Termination of appointment of Paul Morris as a director
28 Nov 2013 AD01 Registered office address changed from 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England on 28 November 2013
28 Nov 2013 AD01 Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ on 28 November 2013
10 Aug 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2012
17 Aug 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2011
08 Jun 2011 TM01 Termination of appointment of Paul Morris as a director
20 Aug 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Apr 2010 AP01 Appointment of Mr Paul Joseph Morris as a director
23 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 50
15 Feb 2010 CERTNM Company name changed allied p & l LIMITED\certificate issued on 15/02/10
  • CONNOT ‐