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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-23
24 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100