Advanced company searchLink opens in new window

ALLGYM LTD

Company number 12239035

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-17
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
  • GBP 6
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
  • GBP 3
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