Advanced company searchLink opens in new window

A.H. ALLEN LIMITED

Company number 04807317

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 TM01 Termination of appointment of Obs 24 Llp as a director on 21 July 2016
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 9,100
20 May 2016 AA Accounts for a dormant company made up to 31 December 2015
13 May 2016 MR04 Satisfaction of charge 048073170007 in full
07 Mar 2016 AUD Auditor's resignation
03 Mar 2016 MR01 Registration of charge 048073170008, created on 18 February 2016
02 Feb 2016 TM01 Termination of appointment of John William Walsh as a director on 31 December 2015
27 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 9,100
07 Jul 2015 AP01 Appointment of Mr John William Walsh as a director on 7 November 2014
03 Jul 2015 TM01 Termination of appointment of Matthew Evan Griggs as a director on 7 November 2014
19 Jun 2015 CH01 Director's details changed for Mr Matthew Evan Griggs on 21 January 2014
19 Jun 2015 CH01 Director's details changed for Dr Lee Charles Carter on 21 January 2014
28 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Mar 2015 AA Accounts for a dormant company made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 9,100
24 Jun 2014 AUD Auditor's resignation
19 Jun 2014 TM01 Termination of appointment of Obs Directors Llp as a director
19 Jun 2014 AUD Auditor's resignation
13 Jun 2014 CH01 Director's details changed for Mr Matt Griggs on 13 June 2014
13 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013