Advanced company searchLink opens in new window

ALLEN GROUP SERVICES LTD.

Company number 10794178

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)
16 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 16 December 2023
26 Sep 2023 AD01 Registered office address changed from 35 Roby Road Huyton Liverpool Merseyside L36 4HA United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 September 2023
26 Sep 2023 600 Appointment of a voluntary liquidator
26 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-14
26 Sep 2023 LIQ02 Statement of affairs
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Micro company accounts made up to 31 May 2022
24 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
23 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 May 2020
30 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 31 May 2019
18 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Aug 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr thomas frank allen
22 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
22 Jun 2018 PSC04 Change of details for Mr Thomas Frank Allen as a person with significant control on 31 May 2017
22 Jun 2018 AD01 Registered office address changed from 35 Roby Road Roby Road Huyton Liverpool L36 4HA United Kingdom to 35 Roby Road Huyton Liverpool Merseyside L36 4HA on 22 June 2018
30 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 07/08/2018 as it was factually inaccurate.