ALLMARK SECURITY LIMITED
Status | DISSOLVED |
Company No. | 06963647 |
Category | Private Limited Company |
Incorporated | 15 Jul 2009 |
Age | 14 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 3 days |
SUMMARY
ALLMARK SECURITY LIMITED is an dissolved private limited company with number 06963647. It was incorporated 14 years, 10 months, 19 days ago, on 15 July 2009 and it was dissolved 4 years, 2 months, 3 days ago, on 31 March 2020. The company address is Suite 1 Aireside House Suite 1 Aireside House, Keighley, BD21 4BZ, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-28
New address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ
Old address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-03
Old address: 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG
New address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
Documents
Accounts with accounts type dormant
Date: 21 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type dormant
Date: 02 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type dormant
Date: 24 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type dormant
Date: 17 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type dormant
Date: 13 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type dormant
Date: 22 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from 4 park road moseley birmingham west midlands B13 8AB
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mark thackray
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed justine lyndsay thackray
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vikki steward
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
Some Companies
75 EAST 55TH STREET,NEW YORK,
Number: | LP010357 |
Status: | ACTIVE |
Category: | Limited Partnership |
37 SUFFOLK ROAD,LONDON,N15 5RN
Number: | 08874526 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 TERRYS CLOSE,REDDITCH,B98 8EU
Number: | 08156396 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATRICK SHAUGHNESSY PHYSIO LTD
59A BOOKER AVENUE,LIVERPOOL,L18 4QZ
Number: | 11630457 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 CHESTNUT FARM CORKHILL LANE,SOUTHWELL,NG25 0PR
Number: | 07308076 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHEIMS WAY (CANTERBURY) MANAGEMENT COMPANY LIMITED
SUITE 7 ASPECT HOUSE,MARDEN,TN12 9QJ
Number: | 05718405 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |