Advanced company searchLink opens in new window

ALVANLEY LOGISTICS LTD

Company number 08947155

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 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
  • GBP 1
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