- Company Overview for KING ALFRED MOTOR SERVICES LTD (01854200)
- Filing history for KING ALFRED MOTOR SERVICES LTD (01854200)
- People for KING ALFRED MOTOR SERVICES LTD (01854200)
- Charges for KING ALFRED MOTOR SERVICES LTD (01854200)
- Insolvency for KING ALFRED MOTOR SERVICES LTD (01854200)
- More for KING ALFRED MOTOR SERVICES LTD (01854200)
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
|
|
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
|
|
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
|
|
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
|
|
20 Aug 2013 | CERTNM |
Company name changed black & white motorways LTD\certificate issued on 20/08/13
|
|
17 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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 |