ALLOTTS BUSINESS SERVICES LTD
Status | LIQUIDATION |
Company No. | 07453228 |
Category | Private Limited Company |
Incorporated | 29 Nov 2010 |
Age | 13 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ALLOTTS BUSINESS SERVICES LTD is an liquidation private limited company with number 07453228. It was incorporated 13 years, 5 months, 22 days ago, on 29 November 2010. The company address is C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House, Hull, HU1 1EL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2023
Action Date: 16 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-16
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 30 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-30
New address: C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL
Old address: The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-15
Officer name: Mark Andrew Garrison
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Change to a person with significant control
Date: 17 Jan 2022
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Steven Watson
Change date: 2021-11-29
Documents
Change to a person with significant control
Date: 17 Jan 2022
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Gary Pepper
Change date: 2021-11-29
Documents
Change to a person with significant control
Date: 17 Jan 2022
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-29
Psc name: Mr Neil Stuart Highfield
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 03 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 11 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Miscellaneous
Date: 23 Mar 2018
Category: Miscellaneous
Type: MISC
Description: Document removal
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Steven Gary Pepper
Documents
Notification of a person with significant control
Date: 02 Mar 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Steven Watson
Notification date: 2017-06-01
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Jacqueline Noreen Saunders
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Resolution
Date: 12 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Termination director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Grice
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Andrew Garrison
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-06
Officer name: Anthony Edward Grice
Documents
Legacy
Date: 02 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 19 Oct 2011
Action Date: 10 Oct 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-10-10
Documents
Appoint person director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Steven Watson
Documents
Change account reference date company previous shortened
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Gary Pepper
Documents
Change account reference date company current extended
Date: 22 Sep 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Noreen Saunders
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Stuart Highfield
Documents
Some Companies
MUTFORDS,BUNTINGFORD,SG9 0ED
Number: | 11654114 |
Status: | ACTIVE |
Category: | Private Limited Company |
AERONAUTICAL AND COMMERCIAL INSTRUMENTATION LIMITED
COWORTH PARK HOUSE,ASCOT,SL5 7SE
Number: | 00722177 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALMERS ENTERTAINMENT LIMITED
ST DAVIDS,BATHGATE,EH48 1PH
Number: | SC498229 |
Status: | ACTIVE |
Category: | Private Limited Company |
CJ INVESTMENTS (YORKSHIRE) LLP
SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | OC373524 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3,DEWING ROAD,RACKHEATH,NR13 6PS
Number: | 02608901 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 LEA HALL ENTERPRISE PARK,RUGELEY,WS15 1LH
Number: | 06258499 |
Status: | ACTIVE |
Category: | Private Limited Company |