Advanced company searchLink opens in new window

KING ALFRED MOTOR SERVICES LTD

Company number 01854200

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)
28 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
28 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-10
28 Nov 2018 LIQ06 Resignation of a liquidator
18 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 9 June 2018
15 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 9 June 2017
22 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Jun 2016 AD01 Registered office address changed from Unit 1 Penon Grain Store Penton Mewsey Andover Hampshire SP11 0RQ England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 28 June 2016
24 Jun 2016 4.20 Statement of affairs with form 4.19
19 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Aug 2015 AD01 Registered office address changed from Unit 6 Penton Grain Store Penton Mewsey Andover Hampshire SP11 0RQ to Unit 1 Penon Grain Store Penton Mewsey Andover Hampshire SP11 0RQ on 4 August 2015
02 Mar 2015 TM01 Termination of appointment of Peter David Bailey as a director on 1 February 2015
02 Mar 2015 TM02 Termination of appointment of Peter David Bailey as a secretary on 1 February 2015
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
20 Aug 2013 CERTNM Company name changed black & white motorways LTD\certificate issued on 20/08/13
  • NM06 ‐
17 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-12
17 Jul 2013 CONNOT Change of name notice
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders