Advanced company searchLink opens in new window

ALP DISPENSE LIMITED

Company number 09055560

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
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