Advanced company searchLink opens in new window

ALLOURS HOME SUPPORT (RUTLAND) LTD

Company number 06994237

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)
25 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2013 AP01 Appointment of Mr Steven John Gardner as a director on 9 September 2013
09 Sep 2013 AP03 Appointment of Mr Steven John Gardner as a secretary on 9 September 2013
09 Sep 2013 AD01 Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England on 9 September 2013
09 Sep 2013 TM01 Termination of appointment of Anantt Ramanlal Dayah as a director on 9 September 2013
09 Sep 2013 TM02 Termination of appointment of Agnes Mearns Connor Gordon as a secretary on 9 September 2013
09 Sep 2013 AP01 Appointment of Mrs Penny Catherine Gardner as a director on 9 September 2013
25 Jun 2013 AP03 Appointment of Mrs Agnes Mearns Connor Gordon as a secretary on 24 June 2013
25 Jun 2013 AP01 Appointment of Dr Anantt Ramanlal Dayah as a director on 24 June 2013
25 Jun 2013 TM01 Termination of appointment of Jaswinder Singh Tinsa as a director on 24 June 2013
23 Jun 2013 TM02 Termination of appointment of Agnes Mearns Connor Gordon as a secretary on 23 June 2013
23 Jun 2013 TM01 Termination of appointment of Anantt Ramanlal Dayah as a director on 23 June 2013
22 Jun 2013 AP01 Appointment of Dr Anantt Ramanlal Dayah as a director on 15 June 2013
30 May 2013 AD01 Registered office address changed from 24a Pillings Road Oakham Rutland Leicestershire LE15 6QF United Kingdom on 30 May 2013
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2012 TM01 Termination of appointment of Anantt Ramanlal Dayah as a director on 12 October 2012
21 Oct 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
17 Sep 2012 AA Accounts for a dormant company made up to 31 August 2011
15 Sep 2012 AP01 Appointment of Mr Anantt Ramanlal Dayah as a director on 15 September 2012
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
31 Jul 2012 TM01 Termination of appointment of Anantt Ramanlal Dayah as a director on 27 July 2012
31 Jul 2012 AP01 Appointment of Mr Jaswinder Singh Tinsa as a director on 27 July 2012