Advanced company searchLink opens in new window

ALPHATRANS HUMBER LIMITED

Company number 00951389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 400
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
  • GBP 400
17 Jul 2014 CERTNM Company name changed immingham freight services LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
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
  • GBP 400