- Company Overview for ALVANLEY LOGISTICS LTD (08947155)
- Filing history for ALVANLEY LOGISTICS LTD (08947155)
- People for ALVANLEY LOGISTICS LTD (08947155)
- More for ALVANLEY LOGISTICS LTD (08947155)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2019 | DS01 | Application to strike the company off the register | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from 41 Daventry Road Norton Daventry NN11 2nd United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 28 October 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Terry Dunne as a director on 27 June 2019 | |
28 Oct 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 27 June 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Patrick Joseph Doyle as a director on 27 June 2019 | |
28 Oct 2019 | PSC07 | Cessation of Patrick Joseph Doyle as a person with significant control on 27 June 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
15 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from 6 Dairy Way Gaywood King's Lynn PE30 4TR United Kingdom to 41 Daventry Road Norton Daventry NN11 2nd on 15 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Patrick Joseph Doyle as a director on 8 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Stanislovas Macijauskas as a director on 8 December 2016 | |
17 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
06 May 2016 | TM01 | Termination of appointment of David Christopher Hicks as a director on 26 April 2016 | |
06 May 2016 | AD01 | Registered office address changed from 17 Coalbeach Lane South Surfleet Spalding PE11 4DF United Kingdom to 6 Dairy Way Gaywood King's Lynn PE30 4TR on 6 May 2016 | |
06 May 2016 | AP01 | Appointment of Stanislovas Macijauskas as a director on 26 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
01 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr David Christopher Hicks as a director on 23 September 2015 |