About

Registered Number: 02481529
Date of Incorporation: 15/03/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: 15 London Road, Stockton Heath, Warrington, Cheshire, WA4 6SG

 

Allgo Contract Packing Ltd was setup in 1990, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 14 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 15 March 2011
AD04 - Change of location of company records to the registered office 15 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 24 April 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 02 December 2004
CERTNM - Change of name certificate 27 May 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 17 April 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 28 March 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 15 March 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 22 March 1995
RESOLUTIONS - N/A 27 October 1994
AA - Annual Accounts 27 October 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 22 March 1993
363s - Annual Return 22 March 1993
363s - Annual Return 17 July 1992
288 - N/A 17 July 1992
AA - Annual Accounts 17 July 1992
287 - Change in situation or address of Registered Office 15 April 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 26 June 1991
288 - N/A 03 May 1990
288 - N/A 03 May 1990
288 - N/A 03 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1990
NEWINC - New incorporation documents 15 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.