ALLMAND LIMITED

The Monor House 260 Ecclesall Road South, Sheffield, S11 9PS, South Yorkshire
StatusDISSOLVED
Company No.01708790
CategoryPrivate Limited Company
Incorporated23 Mar 1983
Age41 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution15 Aug 2020
Years3 years, 10 months, 28 days

SUMMARY

ALLMAND LIMITED is an dissolved private limited company with number 01708790. It was incorporated 41 years, 3 months, 20 days ago, on 23 March 1983 and it was dissolved 3 years, 10 months, 28 days ago, on 15 August 2020. The company address is The Monor House 260 Ecclesall Road South, Sheffield, S11 9PS, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 15 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2020

Action Date: 21 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2019

Action Date: 21 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2018

Action Date: 21 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2017

Action Date: 21 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2016

Action Date: 21 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2015

Action Date: 21 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2014

Action Date: 21 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-21

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 26 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation court order miscellaneous

Date: 26 Jun 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:cessation of liquidator c l foster

Documents

View document PDF

Liquidation miscellaneous

Date: 25 Jun 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:order of court appointing lisa jane hogg as liquidator of the company

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Feb 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Dec 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: Pear Tree Street Bamber Bridge Preston PR5 6EZ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Debra Dallinger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / debra dallinger / 15/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/04/02--------- £ si 20@1

Documents

View document PDF

Resolution

Date: 07 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 01 Aug 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/04/02

Documents

View document PDF

Resolution

Date: 01 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 30/06/02

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 03/12/98 from: 10 station road bamber bridge preston PR5 6QL

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allmand construction LIMITED\certificate issued on 17/11/98

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Capital

Type: 169

Description: £ ic 100/50 16/09/98 £ sr 50@1=50

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/98; full list of members

Documents

View document PDF

Resolution

Date: 14 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/94; no change of members

Documents

View document PDF

Legacy

Date: 19 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/92; no change of members

Documents

View document PDF

Legacy

Date: 06 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 1991

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/09/91; no change of members

Documents

View document PDF

Legacy

Date: 25 Jun 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 21 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 20/11/90; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 26/03/90 from: unit 34 the old mill school lane bamber bridge preston PR5 6SY

Documents

View document PDF

Legacy

Date: 06 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 06/11/89 from: 414A blackpool road ashton on ribble preston PR2 2DX

Documents

View document PDF

Legacy

Date: 06 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/09/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1989

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 1989

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1989

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 16 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/12/88; full list of members

Documents

View document PDF


Some Companies

ARROWHEAD ELECTRICAL PRODUCTS (UK) LIMITED

C/O JORDAN COMPANY SECRETARIES LIMITED SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB

Number:09402265
Status:ACTIVE
Category:Private Limited Company

DREAM HOME CREATIONS LIMITED

203 BOTWELL LANE,HAYES,UB3 2AN

Number:11522954
Status:ACTIVE
Category:Private Limited Company

HVY ASSET INVESTMENTS LIMITED

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:09831537
Status:ACTIVE
Category:Private Limited Company

OMAN AIR S.A.O.C.

PO BOX NO.58,SEEB,

Number:FC029020
Status:ACTIVE
Category:Other company type

RAO & RAO LIMITED

MAPLE HOUSE 382 KENTON ROAD,HARROW,HA3 9DP

Number:10498642
Status:ACTIVE
Category:Private Limited Company

TAN PAISLEY LTD

64 NETHERHILL ROAD,PAISLEY,PA3 4RL

Number:SC600885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source