Advanced company searchLink opens in new window

ALLIED COMMERCIAL FACTORS LTD

Company number 07382287

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)
12 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2019 WU15 Notice of final account prior to dissolution
07 Jan 2019 WU07 Progress report in a winding up by the court
24 Nov 2017 WU07 Progress report in a winding up by the court
21 Dec 2016 AD01 Registered office address changed from Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 21 December 2016
08 Nov 2016 LIQ MISC INSOLVENCY:Progress report ends 23/10/2016
06 Jan 2016 LIQ MISC INSOLVENCY:progress report 23/10/2015
19 Nov 2014 AD01 Registered office address changed from 3 Morston Court Cannock Staffordshire WS11 8JB to Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 19 November 2014
18 Nov 2014 4.31 Appointment of a liquidator
30 Oct 2014 COCOMP Order of court to wind up
05 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
11 Feb 2013 AD01 Registered office address changed from Colman House 121 Livery Street Birmingham B3 1RS United Kingdom on 11 February 2013
09 Nov 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
02 Jul 2012 CERTNM Company name changed allied commercial finance LTD\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
29 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 29 February 2012
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 AR01 Annual return made up to 21 September 2011 with full list of shareholders
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee and indemnity 10/01/2010
03 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Execution of obligations 22/10/2010
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)