- Company Overview for ALP DISPENSE LIMITED (09055560)
- Filing history for ALP DISPENSE LIMITED (09055560)
- People for ALP DISPENSE LIMITED (09055560)
- Charges for ALP DISPENSE LIMITED (09055560)
- Insolvency for ALP DISPENSE LIMITED (09055560)
- More for ALP DISPENSE LIMITED (09055560)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2024 | L64.07 | Completion of winding up | |
30 Aug 2023 | COCOMP | Order of court to wind up | |
10 Apr 2023 | CERTNM |
Company name changed alp thermoduct LIMITED\certificate issued on 10/04/23
|
|
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
16 Feb 2022 | MR04 | Satisfaction of charge 090555600002 in full | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 Mar 2021 | TM01 | Termination of appointment of Alexander James Hewett as a director on 15 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
22 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Jun 2019 | PSC04 | Change of details for Mr Daryl Dilwyn Moss as a person with significant control on 17 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
07 Jun 2019 | TM01 | Termination of appointment of Marc John Eckley as a director on 17 May 2019 | |
07 Jun 2019 | PSC07 | Cessation of Marc John Eckley as a person with significant control on 17 May 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from Full Circle House Lakeside Park Llantarnam Industrial Park Cwmbran NP44 3XS Wales to Unit 6 Lakeside Park Llantarnam Industrial Park Cwmbran Torfaen NP44 3XS on 25 April 2019 | |
16 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jun 2018 | MR01 | Registration of charge 090555600002, created on 5 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
08 Jan 2018 | MR04 | Satisfaction of charge 090555600001 in full | |
19 Oct 2017 | AD01 | Registered office address changed from 3 Lushers Meadow Chapel Road Attleborough Norfolk NR17 2DT to Full Circle House Lakeside Park Llantarnam Industrial Park Cwmbran NP44 3XS on 19 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of Stewart Wardle as a person with significant control on 13 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Marc John Eckley as a director on 13 October 2017 |