Download leads from Nexok and grow your business. Find out more

Advanced Allergy Technologies Limited

Documents

Total Documents149
Total Pages666

Filing History

19 July 2022Final Gazette dissolved via compulsory strike-off
22 April 2022Compulsory strike-off action has been suspended
5 April 2022First Gazette notice for compulsory strike-off
9 February 2022Termination of appointment of William Edward Firth as a director on 1 February 2022
8 December 2021Confirmation statement made on 25 November 2021 with no updates
2 March 2021Unaudited abridged accounts made up to 30 April 2020
6 January 2021Confirmation statement made on 25 November 2020 with no updates
4 February 2020Director's details changed for Mr William Richard Firth on 4 February 2020
4 February 2020Registered office address changed from 39 Shay Lane Hale Barns Altrincham WA15 8PA England to 123 Wellington Road South Stockport Cheshire SK1 3th on 4 February 2020
4 February 2020Director's details changed for Mr William Edward Firth on 4 February 2020
4 February 2020Change of details for Mr William Richard Firth as a person with significant control on 4 February 2020
28 January 2020Unaudited abridged accounts made up to 30 April 2019
27 November 2019Confirmation statement made on 25 November 2019 with no updates
1 February 2019Appointment of Mr William Edward Firth as a director on 1 December 2018
30 January 2019Total exemption full accounts made up to 30 April 2018
2 January 2019Confirmation statement made on 25 November 2018 with no updates
30 January 2018Unaudited abridged accounts made up to 30 April 2017
27 December 2017Confirmation statement made on 25 November 2017 with no updates
30 January 2017Total exemption small company accounts made up to 30 April 2016
30 January 2017Total exemption small company accounts made up to 30 April 2016
5 December 2016Confirmation statement made on 25 November 2016 with updates
5 December 2016Confirmation statement made on 25 November 2016 with updates
28 November 2016Registered office address changed from 123 Wellington Road South Stockport SK1 3th to 39 Shay Lane Hale Barns Altrincham WA15 8PA on 28 November 2016
28 November 2016Registered office address changed from 123 Wellington Road South Stockport SK1 3th to 39 Shay Lane Hale Barns Altrincham WA15 8PA on 28 November 2016
2 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
2 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
29 January 2016Total exemption small company accounts made up to 30 April 2015
29 January 2016Total exemption small company accounts made up to 30 April 2015
30 January 2015Total exemption small company accounts made up to 30 April 2014
30 January 2015Total exemption small company accounts made up to 30 April 2014
14 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
4 February 2014Total exemption small company accounts made up to 30 April 2013
4 February 2014Total exemption small company accounts made up to 30 April 2013
17 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
17 January 2014Termination of appointment of Carol Bennett as a secretary
17 January 2014Termination of appointment of Carol Bennett as a secretary
17 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
7 February 2013Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 7 February 2013
7 February 2013Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 7 February 2013
7 February 2013Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 7 February 2013
4 February 2013Total exemption small company accounts made up to 30 April 2012
4 February 2013Total exemption small company accounts made up to 30 April 2012
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
8 March 2012Total exemption small company accounts made up to 30 April 2011
8 March 2012Total exemption small company accounts made up to 30 April 2011
30 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
30 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
30 January 2012Registered office address changed from 3 Millbrook Business Centre Floats Road, Roundthorn Manchester M23 9YJ on 30 January 2012
30 January 2012Registered office address changed from 3 Millbrook Business Centre Floats Road, Roundthorn Manchester M23 9YJ on 30 January 2012
1 March 2011Annual return made up to 25 November 2010
1 March 2011Annual return made up to 25 November 2010
18 November 2010Total exemption small company accounts made up to 30 April 2010
18 November 2010Total exemption small company accounts made up to 30 April 2010
4 May 2010Annual return made up to 25 November 2008 with a full list of shareholders
4 May 2010Annual return made up to 25 November 2009 with a full list of shareholders
4 May 2010Annual return made up to 25 November 2008 with a full list of shareholders
4 May 2010Annual return made up to 25 November 2009 with a full list of shareholders
10 April 2010Compulsory strike-off action has been discontinued
10 April 2010Compulsory strike-off action has been discontinued
9 April 2010Accounts for a small company made up to 30 April 2009
9 April 2010Accounts for a small company made up to 30 April 2009
12 January 2010First Gazette notice for compulsory strike-off
12 January 2010First Gazette notice for compulsory strike-off
24 February 2009Total exemption small company accounts made up to 30 April 2008
24 February 2009Total exemption small company accounts made up to 30 April 2008
8 August 2008Total exemption small company accounts made up to 30 April 2007
8 August 2008Total exemption small company accounts made up to 30 April 2007
23 June 2008Return made up to 25/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
23 June 2008Return made up to 25/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
23 June 2008Return made up to 25/11/06; no change of members
23 June 2008Return made up to 25/11/06; no change of members
20 January 2007Total exemption small company accounts made up to 30 April 2006
20 January 2007Total exemption small company accounts made up to 30 April 2006
20 December 2005Total exemption small company accounts made up to 30 April 2005
20 December 2005Total exemption small company accounts made up to 30 April 2005
1 December 2005Return made up to 25/11/05; full list of members
1 December 2005Return made up to 25/11/05; full list of members
12 August 2005Director resigned
12 August 2005Director resigned
10 March 2005Total exemption small company accounts made up to 30 April 2004
10 March 2005Total exemption small company accounts made up to 30 April 2004
21 December 2004Secretary resigned
21 December 2004Secretary resigned
21 December 2004New secretary appointed
21 December 2004New secretary appointed
21 December 2004Return made up to 25/11/04; full list of members
21 December 2004Return made up to 25/11/04; full list of members
17 February 2004Total exemption full accounts made up to 30 April 2003
17 February 2004Return made up to 25/11/03; full list of members
17 February 2004Total exemption full accounts made up to 30 April 2003
17 February 2004Return made up to 25/11/03; full list of members
27 January 2004Total exemption full accounts made up to 30 April 2002
27 January 2004Total exemption full accounts made up to 30 April 2002
12 February 2003Return made up to 25/11/02; full list of members
12 February 2003Return made up to 25/11/02; full list of members
2 December 2002New director appointed
2 December 2002New director appointed
22 November 2002New secretary appointed
22 November 2002New secretary appointed
22 November 2002Secretary resigned;director resigned
22 November 2002Secretary resigned;director resigned
2 April 2002Total exemption full accounts made up to 30 April 2001
2 April 2002Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
  • 363(288) ‐ Director's particulars changed
2 April 2002Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
  • 363(288) ‐ Director's particulars changed
2 April 2002Total exemption full accounts made up to 30 April 2001
28 July 2001Return made up to 25/11/00; full list of members
28 July 2001Return made up to 25/11/00; full list of members
5 July 2001Accounts made up to 30 April 2000
5 July 2001Accounts made up to 30 April 2000
22 December 2000Director resigned
22 December 2000Director resigned
10 April 2000Registered office changed on 10/04/00 from: 187A ashley road, hale, cheshire, WA15 9SQ
10 April 2000Registered office changed on 10/04/00 from: 187A ashley road, hale, cheshire, WA15 9SQ
6 April 2000Accounts for a small company made up to 30 April 1999
6 April 2000Accounts for a small company made up to 30 April 1999
11 January 2000Return made up to 25/11/99; full list of members
11 January 2000Return made up to 25/11/99; full list of members
15 March 1999Company name changed alprotec LIMITED\certificate issued on 16/03/99
15 March 1999Company name changed alprotec LIMITED\certificate issued on 16/03/99
4 February 1999Accounts for a small company made up to 30 April 1998
4 February 1999Accounts for a small company made up to 30 April 1998
9 December 1998Return made up to 25/11/98; change of members
9 December 1998Return made up to 25/11/98; change of members
11 November 1998Company name changed advanced allergy technologies li mited\certificate issued on 12/11/98
11 November 1998Company name changed advanced allergy technologies li mited\certificate issued on 12/11/98
4 March 1998Registered office changed on 04/03/98 from: 187A ashley road, hale, cheshire, WA15 9SQ
4 March 1998Registered office changed on 04/03/98 from: 187A ashley road, hale, cheshire, WA15 9SQ
2 March 1998Accounts for a small company made up to 30 April 1997
2 March 1998Accounts for a small company made up to 30 April 1997
2 December 1997Return made up to 25/11/97; no change of members
2 December 1997Return made up to 25/11/97; no change of members
15 May 1997New director appointed
15 May 1997New director appointed
15 January 1997Return made up to 07/12/96; full list of members
15 January 1997Return made up to 07/12/96; full list of members
11 October 1996Accounts for a small company made up to 30 April 1996
11 October 1996Accounts for a small company made up to 30 April 1996
23 November 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/11/95
23 November 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/11/95
10 November 1995Ad 13/10/95--------- £ si 98@1=98 £ ic 2/100
10 November 1995Ad 13/10/95--------- £ si 98@1=98 £ ic 2/100
11 September 1995Accounts made up to 30 April 1995
11 September 1995Accounts made up to 30 April 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
17 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
Sign up now to grow your client base. Plans & Pricing