Advanced company searchLink opens in new window

ALLIANCE HIRE LIMITED

Company number 07649508

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-10-27
  • GBP 100
26 Oct 2016 TM02 Termination of appointment of Raja Mohammad Irfan Ashraf as a secretary on 16 October 2016
26 Oct 2016 TM01 Termination of appointment of Raja Muhammad Adnan as a director on 16 October 2016
26 Oct 2016 AP01 Appointment of Mr Igors Ivanovs as a director on 16 October 2016
22 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2016 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 Feb 2016 TM02 Termination of appointment of Imran Watson Accountants as a secretary on 8 October 2015
09 Feb 2016 TM02 Termination of appointment of Imran Watson Accountants as a secretary on 8 October 2015
09 Feb 2016 AP03 Appointment of Mr Raja Mohammad Irfan Ashraf as a secretary on 10 October 2015
24 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
31 May 2015 AA Total exemption small company accounts made up to 31 May 2014
12 May 2015 AD01 Registered office address changed from , 31 White Abbey Road, Bradford, West Yorkshire, BD8 8EJ to 18 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR on 12 May 2015
22 Dec 2014 TM01 Termination of appointment of Imran Iqbal as a director on 11 November 2014
22 Dec 2014 TM01 Termination of appointment of Raja Mohammad Irfan Ashraf as a director on 11 December 2014
22 Dec 2014 AP01 Appointment of Mr Raja Muhammad Adnan as a director on 10 December 2014
11 Aug 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100