- Company Overview for ALPHATRANS HUMBER LIMITED (00951389)
- Filing history for ALPHATRANS HUMBER LIMITED (00951389)
- People for ALPHATRANS HUMBER LIMITED (00951389)
- Charges for ALPHATRANS HUMBER LIMITED (00951389)
- More for ALPHATRANS HUMBER LIMITED (00951389)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
11 Sep 2018 | PSC02 | Notification of M Bos Holding Bv as a person with significant control on 1 July 2016 | |
04 May 2018 | TM02 | Termination of appointment of Michael Reginald Edwards as a secretary on 1 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Michael Reginald Edwards as a director on 1 May 2018 | |
05 Oct 2017 | PSC07 | Cessation of M Bos Holding Bv as a person with significant control on 25 September 2017 | |
28 Sep 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
11 Sep 2017 | PSC01 | Notification of Maarten Bos as a person with significant control on 10 August 2017 | |
17 Aug 2017 | CH03 | Secretary's details changed for Mr Michael Reginald Edwards on 9 August 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Michael Reginald Edwards on 9 August 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Martin Bos on 9 August 2017 | |
24 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
18 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AD01 | Registered office address changed from West Court Hesslewood Hall Hessle East Yorkshire HU13 0LH to Humber Road South Killingholme Immingham North Lincolnshire DN40 3DL on 8 September 2015 | |
23 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
17 Jul 2014 | CERTNM |
Company name changed immingham freight services LIMITED\certificate issued on 17/07/14
|
|
17 Jul 2014 | CONNOT | Change of name notice | |
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
28 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|