- Company Overview for ALLGYM LTD (12239035)
- Filing history for ALLGYM LTD (12239035)
- People for ALLGYM LTD (12239035)
- Insolvency for ALLGYM LTD (12239035)
- More for ALLGYM LTD (12239035)
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) |
---|---|---|---|
14 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2023 | |
25 Aug 2022 | AD01 | Registered office address changed from The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 25 August 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from Allgym Ltd New Street Thornaby Stockton-on-Tees TS17 6BU England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 25 August 2022 | |
25 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2022 | LIQ02 | Statement of affairs | |
07 Apr 2022 | TM01 | Termination of appointment of Deborah Rollins as a director on 6 April 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
27 Sep 2021 | PSC04 | Change of details for Mr Michael Robert Ketch as a person with significant control on 27 September 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Debbie Rollins as a director on 3 November 2020 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
23 Mar 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
23 Mar 2021 | PSC01 | Notification of Deborah Rollins as a person with significant control on 3 November 2020 | |
23 Mar 2021 | AP01 | Appointment of Mrs Deborah Rollins as a director on 3 November 2020 | |
23 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 October 2020
|
|
23 Mar 2021 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
23 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2019
|
|
30 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2021 | PSC07 | Cessation of Maria Ketch as a person with significant control on 13 January 2021 | |
08 Dec 2020 | PSC01 | Notification of Michael Robert Ketch as a person with significant control on 20 November 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Ryan Adam Connagh Ketch as a director on 20 November 2020 | |
10 Nov 2020 | AP01 | Appointment of Mrs Debbie Rollins as a director on 3 November 2020 | |
10 Nov 2020 | PSC07 | Cessation of Nicola Louise Robertson as a person with significant control on 20 October 2020 |