-
ALLENWEST BRIGHTON LIMITED - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, United Kingdom
Company Information
- Company registration number
- 06130256
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 2 2nd Floor Phoenix House
- 32 West Street
- Brighton
- East Sussex
- BN1 2RT Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT UK
Management
- Managing Directors
- DEWDNEY, Kevin Brian
- HALL, Kevin Gordon
- SIMMONS, Malcolm Reginald
- STEVENSON, Rodney
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-27
- Dissolved on
- 2021-10-08
- SIC/NACE
- 27900
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2013-02-27
- Annual Return
- Due Date: 2017-04-09
- Last Date:
-
ALLENWEST BRIGHTON LIMITED Company Description
- ALLENWEST BRIGHTON LIMITED is a ltd registered in United Kingdom with the Company reg no 06130256. Its current trading status is "closed". It was registered 2007-02-27. It has declared SIC or NACE codes as "27900". It has 4 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-02-27.It can be contacted at Suite 2 2Nd Floor Phoenix House .
Get ALLENWEST BRIGHTON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Allenwest Brighton Limited - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, United Kingdom
Did you know? kompany provides original and official company documents for ALLENWEST BRIGHTON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-07-08) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-15) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-24) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-29) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-affairs (2017-06-15) - LIQ02
-
liquidation-disclaimer-notice (2017-05-24) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-04) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-05-03) - 600
-
resolution (2017-05-03) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
change-person-director-company-with-change-date (2016-01-12) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-07-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
-
termination-director-company-with-name (2013-02-04) - TM01
-
termination-secretary-company-with-name (2013-02-02) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-07-01) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-12) - AR01
-
change-person-director-company-with-change-date (2012-03-12) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-26) - AA
-
appoint-person-director-company-with-name (2011-04-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-23) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-12-21) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-09-20) - AA
-
change-registered-office-address-company-with-date-old-address (2010-08-24) - AD01
-
legacy (2010-07-30) - MG02
-
termination-director-company-with-name (2010-05-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-15) - AR01
-
change-person-director-company-with-change-date (2010-03-15) - CH01
-
change-person-secretary-company-with-change-date (2010-03-15) - CH03
-
appoint-person-director-company-with-name (2010-05-18) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-26) - AA
-
legacy (2009-05-13) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-08) - 287
-
legacy (2008-05-02) - 225
-
legacy (2008-08-04) - 88(2)
-
legacy (2008-08-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-12-11) - AA
-
legacy (2008-09-24) - 395
keyboard_arrow_right 2007
-
legacy (2007-04-13) - 395
-
legacy (2007-04-11) - 288a
-
legacy (2007-03-27) - 288a
-
legacy (2007-02-28) - 288b
-
incorporation-company (2007-02-27) - NEWINC