- Company Overview for ALVINGHAM HAULAGE LTD (08947202)
- Filing history for ALVINGHAM HAULAGE LTD (08947202)
- People for ALVINGHAM HAULAGE LTD (08947202)
- More for ALVINGHAM HAULAGE LTD (08947202)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2023 | DS01 | Application to strike the company off the register | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
19 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 December 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 December 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 December 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 18 Mildenhall Road Merseyside L25 2SW United Kingdom to 191 Washington Street Bradford BD8 9QP on 2 February 2022 | |
02 Feb 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 2 February 2022 | |
02 Feb 2022 | PSC07 | Cessation of Paul Brady as a person with significant control on 2 February 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 2 February 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Paul Brady as a director on 2 February 2022 | |
01 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
19 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
14 Jan 2021 | AD01 | Registered office address changed from 11 Richard Grove Liverpool L12 9LN United Kingdom to 18 Mildenhall Road Merseyside L25 2SW on 14 January 2021 | |
14 Jan 2021 | PSC01 | Notification of Paul Brady as a person with significant control on 22 December 2020 | |
14 Jan 2021 | PSC07 | Cessation of Graham Thompson as a person with significant control on 22 December 2020 | |
14 Jan 2021 | AP01 | Appointment of Mr Paul Brady as a director on 22 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Graham Thompson as a director on 22 December 2020 |