- Company Overview for ALLOTTS BUSINESS SERVICES LTD (07453228)
- Filing history for ALLOTTS BUSINESS SERVICES LTD (07453228)
- People for ALLOTTS BUSINESS SERVICES LTD (07453228)
- Charges for ALLOTTS BUSINESS SERVICES LTD (07453228)
- Insolvency for ALLOTTS BUSINESS SERVICES LTD (07453228)
- More for ALLOTTS BUSINESS SERVICES LTD (07453228)
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
|
|
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 |