Advanced company searchLink opens in new window

ALVERSTONE LOGISTICS LTD

Company number 08977388

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2023 DS01 Application to strike the company off the register
26 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
02 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
01 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
01 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 1 December 2022
01 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 December 2022
01 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 1 December 2022
19 Oct 2022 AD01 Registered office address changed from 9 Stewards Way Lincoln LN4 2PA United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 October 2022
19 Oct 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 18 October 2022
19 Oct 2022 PSC07 Cessation of Danny Clawson as a person with significant control on 18 October 2022
19 Oct 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 18 October 2022
19 Oct 2022 TM01 Termination of appointment of Danny Clawson as a director on 18 October 2022
12 Oct 2022 AA Micro company accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
11 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
10 Feb 2021 AA Micro company accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
05 Dec 2019 AA Micro company accounts made up to 30 April 2019
21 Oct 2019 AD01 Registered office address changed from 45 Tullibardine Road Sheffield S11 7GL England to 9 Stewards Way Lincoln LN4 2PA on 21 October 2019
21 Oct 2019 PSC01 Notification of Danny Clawson as a person with significant control on 3 October 2019
21 Oct 2019 PSC07 Cessation of Bradley D'roza as a person with significant control on 3 October 2019
21 Oct 2019 AP01 Appointment of Mr Danny Clawson as a director on 3 October 2019