- 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) |
---|---|---|---|
19 Oct 2017 | PSC01 | Notification of Daryl Dilwyn Moss as a person with significant control on 13 October 2017 | |
19 Oct 2017 | PSC01 | Notification of Marc John Eckley as a person with significant control on 13 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of Andrew Pople as a person with significant control on 13 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Alexander James Hewett as a director on 13 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Daryl Dilwyn Moss as a director on 13 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Andrew Pople as a director on 13 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Stewart Wardle as a director on 13 October 2017 | |
16 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
22 Mar 2016 | TM01 | Termination of appointment of Jamie Crimmings as a director on 14 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR to 3 Lushers Meadow Chapel Road Attleborough Norfolk NR17 2DT on 17 March 2016 | |
17 Mar 2016 | AD05 | Change the registered office situation from Wales to England/Wales | |
26 Feb 2016 | CH01 | Director's details changed for Mr Stewart Wardle on 3 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
12 Jan 2015 | AP01 | Appointment of Mr Stewart Wardle as a director on 19 December 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Pulman Cooper Rabart House, Pontsarn Road Merthyr Tydfill CF48 2SR to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 23 December 2014 | |
29 Nov 2014 | MR01 | Registration of charge 090555600001, created on 25 November 2014 | |
24 Jul 2014 | CERTNM |
Company name changed thermoduct LIMITED\certificate issued on 24/07/14
|
|
24 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 July 2014
|