Advanced company searchLink opens in new window

ALLOTTS BUSINESS SERVICES LTD

Company number 07453228

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)
23 May 2024 LIQ03 Liquidators' statement of receipts and payments to 16 March 2024
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 16 March 2023
30 Mar 2022 600 Appointment of a voluntary liquidator
30 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-17
30 Mar 2022 LIQ01 Declaration of solvency
30 Mar 2022 AD01 Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 30 March 2022
15 Feb 2022 TM01 Termination of appointment of Mark Andrew Garrison as a director on 15 February 2022
17 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
17 Jan 2022 PSC04 Change of details for Mr Michael Steven Watson as a person with significant control on 29 November 2021
17 Jan 2022 PSC04 Change of details for Mr Steven Gary Pepper as a person with significant control on 29 November 2021
17 Jan 2022 PSC04 Change of details for Mr Neil Stuart Highfield as a person with significant control on 29 November 2021
10 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
03 Feb 2021 MR04 Satisfaction of charge 1 in full
28 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
06 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
11 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
11 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Mar 2018 MISC Document removal
06 Mar 2018 PSC01 Notification of Steven Gary Pepper as a person with significant control on 6 April 2016
02 Mar 2018 PSC01 Notification of Michael Steven Watson as a person with significant control on 1 June 2017
13 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
06 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Jun 2017 TM01 Termination of appointment of Jacqueline Noreen Saunders as a director on 31 May 2017