ALLEN COMPUTING LIMITED
Status | DISSOLVED |
Company No. | 03500493 |
Category | Private Limited Company |
Incorporated | 28 Jan 1998 |
Age | 26 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 3 years, 27 days |
SUMMARY
ALLEN COMPUTING LIMITED is an dissolved private limited company with number 03500493. It was incorporated 26 years, 5 months, 15 days ago, on 28 January 1998 and it was dissolved 3 years, 27 days ago, on 15 June 2021. The company address is 32-36 Chorley New Road, Bolton, BL1 4AP, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-28
Psc name: Nicola Faulkner
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change account reference date company previous extended
Date: 27 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-30
New date: 2020-02-28
Documents
Dissolution voluntary strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change account reference date company previous shortened
Date: 29 Oct 2018
Action Date: 30 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-29
Old address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-26
Officer name: Nicola Jane Faulkner
Documents
Change person director company with change date
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-26
Officer name: Nicola Jane Faulkner
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-24
Officer name: Roger Allen Faulkner
Documents
Change registered office address company with date old address
Date: 27 Apr 2012
Action Date: 27 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-27
Old address: 24 Amberhill Way Worsley Manchester M28 1YJ United Kingdom
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-24
Old address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Termination secretary company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Faulkner
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Nicola Jane Faulkner
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Roger Allen Faulkner
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 28 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 28/02/05 from: 2 the warke worsley manchester lancashire M28 2WX
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 14/04/00 from: 34 rands clough drive boothstown worsley manchester M28 1HJ
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 25 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/99; full list of members
Documents
Resolution
Date: 25 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/03/98--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 06/02/98 from: 34 ramsclough drive worsley manchester M28 1HJ
Documents
Some Companies
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11961332 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON (HATTON MAINS) LIMITED
C/O CONSILIUM CHARTERED ACCOUNTANTS,GLASGOW,G2 2LB
Number: | SC602593 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERSON HOUSE,ALDERLEY EDGE,SK9 7LF
Number: | 03795273 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSE BOOK-KEEPING SERVICES LIMITED
5 HAWTHORN CLOSE,KIRKHAM,PR4 3ED
Number: | 04316175 |
Status: | ACTIVE |
Category: | Private Limited Company |
F. & J. CARTLEDGE (CHEADLE) LIMITED
UNIT 2A, BROOK WORKS,CHEADLE,SK8 2PE
Number: | 01207094 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAL Y CAFN PUB COMPANY LIMITED
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 09016272 |
Status: | LIQUIDATION |
Category: | Private Limited Company |