Advanced company searchLink opens in new window

ALLEN'S DECORATING LIMITED

Company number 09996817

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)
22 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 25 August 2022
11 Oct 2022 AD01 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to 12-16 Addiscombe Road Croydon CR0 0XT on 11 October 2022
11 Sep 2021 LIQ02 Statement of affairs
06 Sep 2021 AD01 Registered office address changed from 27 Fleetwood Avenue Herne Bay Kent CT6 8QW United Kingdom to 257B Croydon Road Beckenham Kent BR3 3PS on 6 September 2021
06 Sep 2021 600 Appointment of a voluntary liquidator
06 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-26
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
01 Apr 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 DISS40 Compulsory strike-off action has been discontinued
13 May 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 CH01 Director's details changed for Mr Jeroen Allen on 17 September 2018
17 Sep 2018 AD01 Registered office address changed from 85 Sea Street Herne Bay CT6 8QQ United Kingdom to 27 Fleetwood Avenue Herne Bay Kent CT6 8QW on 17 September 2018
15 Aug 2018 TM02 Termination of appointment of Amy Leon as a secretary on 14 August 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 AA01 Previous accounting period extended from 27 February 2017 to 31 March 2017
06 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
15 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
10 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-10
  • GBP 1