Advanced company searchLink opens in new window

ALVINGHAM HAULAGE LTD

Company number 08947202

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)
24 Nov 2020 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 AD01 Registered office address changed from 14 Greenwood Drive Sheffield S9 4GY United Kingdom to 11 Richard Grove Liverpool L12 9LN on 27 October 2020
27 Oct 2020 PSC01 Notification of Graham Thompson as a person with significant control on 6 October 2020
27 Oct 2020 PSC07 Cessation of Paulo Moreeira Porto as a person with significant control on 6 October 2020
27 Oct 2020 AP01 Appointment of Mr Graham Thompson as a director on 6 October 2020
27 Oct 2020 TM01 Termination of appointment of Paulo Moreeira Porto as a director on 6 October 2020
03 Aug 2020 AD01 Registered office address changed from 22 Easington Street Easington Colliery County Durham SR8 3LD England to 14 Greenwood Drive Sheffield S9 4GY on 3 August 2020
03 Aug 2020 PSC01 Notification of Paulo Moreeira Porto as a person with significant control on 13 July 2020
03 Aug 2020 PSC07 Cessation of Craig Pearson as a person with significant control on 13 July 2020
03 Aug 2020 AP01 Appointment of Mr Paulo Moreeira Porto as a director on 13 July 2020
03 Aug 2020 TM01 Termination of appointment of Craig Pearson as a director on 13 July 2020
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
16 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
30 Aug 2018 AA Micro company accounts made up to 31 March 2018
01 Aug 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 22 Easington Street Easington Colliery County Durham SR8 3LD on 1 August 2018
01 Aug 2018 PSC07 Cessation of Kevin Alexander Fisher as a person with significant control on 23 July 2018
01 Aug 2018 TM01 Termination of appointment of Kevin Alexander Fisher as a director on 23 July 2018
01 Aug 2018 PSC01 Notification of Craig Pearson as a person with significant control on 23 July 2018
01 Aug 2018 AP01 Appointment of Mr Craig Pearson as a director on 23 July 2018
03 Apr 2018 AD01 Registered office address changed from 2 Heol Y Glyn Cymmer Port Talbot SA13 3NA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 April 2018
03 Apr 2018 PSC07 Cessation of Andrew John Lang as a person with significant control on 23 March 2018
03 Apr 2018 PSC01 Notification of Kevin Alexander Fisher as a person with significant control on 23 March 2018
03 Apr 2018 TM01 Termination of appointment of Andrew John Lang as a director on 23 March 2018
03 Apr 2018 AP01 Appointment of Mr Kevin Alexander Fisher as a director on 23 March 2018