About

Registered Number: 09357566
Date of Incorporation: 16/12/2014 (9 years and 4 months ago)
Company Status: Liquidation
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Established in 2014, Allets Coe Ltd have registered office in Stoke Prior, it has a status of "Liquidation". We don't currently know the number of employees at the company. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALLESKOG, Karl Par Kristoffer 16 September 2018 - 1
LARSON, Karl Greger 16 December 2014 - 1
MALMBERG, Ulf Fredrik 16 December 2014 - 1
NORMAN, Jonathan Mark 16 December 2014 - 1
SUNDBERG, Henrik Axel Bertil 16 December 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2020
RESOLUTIONS - N/A 02 September 2020
LIQ01 - N/A 02 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 22 August 2020
SH08 - Notice of name or other designation of class of shares 22 August 2020
RESOLUTIONS - N/A 19 August 2020
MA - Memorandum and Articles 19 August 2020
RESOLUTIONS - N/A 23 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 March 2020
RESOLUTIONS - N/A 27 February 2020
SH08 - Notice of name or other designation of class of shares 25 February 2020
RP04CS01 - N/A 30 January 2020
SH03 - Return of purchase of own shares 17 January 2020
RESOLUTIONS - N/A 09 January 2020
SH06 - Notice of cancellation of shares 09 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 14 November 2018
CH01 - Change of particulars for director 03 October 2018
CH01 - Change of particulars for director 03 October 2018
AP01 - Appointment of director 19 September 2018
RESOLUTIONS - N/A 10 September 2018
SH01 - Return of Allotment of shares 07 September 2018
AA01 - Change of accounting reference date 19 July 2018
AA01 - Change of accounting reference date 18 July 2018
RESOLUTIONS - N/A 07 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 04 February 2016
AR01 - Annual Return 16 December 2015
NEWINC - New incorporation documents 16 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.