Advanced company searchLink opens in new window

ALLEN'S 1956 LIMITED

Company number 04914553

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)
15 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
11 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
31 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2018 CS01 Confirmation statement made on 29 September 2017 with no updates
30 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2016
30 Oct 2018 AC92 Restoration by order of the court
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
04 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
15 Apr 2016 TM01 Termination of appointment of Victoria Louise Allen as a director on 15 April 2016
15 Apr 2016 TM01 Termination of appointment of Timothy Mark Allen as a director on 15 April 2016
15 Apr 2016 TM02 Termination of appointment of Timothy Mark Allen as a secretary on 15 April 2016
15 Apr 2016 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to 40 Churchill Way Nelson Lancashire BB9 6RT on 15 April 2016