Advanced company searchLink opens in new window

ALPHA HIRE LIMITED

Company number 03487539

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2012 DS01 Application to strike the company off the register
18 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
Statement of capital on 2011-07-18
  • GBP 2
25 May 2011 AD01 Registered office address changed from 5F Castle Way Severn Bridge Industrial Estate Caldicot South Wales NP26 5PR on 25 May 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
22 Apr 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Mr Geoffrey David Phelps on 31 December 2009
22 Apr 2010 CH01 Director's details changed for Matthew John Phelps on 31 December 2009
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 31/12/08; full list of members
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Apr 2008 288c Director's Change of Particulars / geoffrey phelps / 10/04/2008 / Post Town was: chepstow, now: caldicot; Region was: , now: monmouthshire; Post Code was: NP16 5JF, now: NP16 5JE
17 Apr 2008 288c Director and Secretary's Change of Particulars / michael phelps / 10/04/2008 / Forename was: michael, now: matthew
07 Apr 2008 288a Director and secretary appointed michael john phelps
07 Apr 2008 288a Director appointed geoffrey david phelps
07 Apr 2008 288b Appointment Terminated Secretary anne selby
07 Apr 2008 288b Appointment Terminated Director philip selby
29 Mar 2008 88(2) Ad 01/03/08 gbp si 2@1=2 gbp ic 2/4
07 Mar 2008 363s Return made up to 31/12/07; no change of members
27 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Jan 2007 363s Return made up to 31/12/06; full list of members
20 Jan 2007 363(287) Registered office changed on 20/01/07
20 Jan 2007 363(353) Location of register of members address changed