Advanced company searchLink opens in new window

ALLIANCE TRAFFIC SERVICES LIMITED

Company number 09090168

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)
26 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2017 L64.04 Dissolution deferment
27 Nov 2017 L64.07 Completion of winding up
19 Sep 2017 RP05 Registered office address changed to PO Box 4385, 09090168: Companies House Default Address, Cardiff, CF14 8LH on 19 September 2017
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 COCOMP Order of court to wind up
02 Mar 2017 AD01 Registered office address changed from Tech Centre St. Peters Street Nottingham NG7 3EN England to Tech Centre 63-67 st. Peters Street Nottingham NG7 3EN on 2 March 2017
02 Mar 2017 AD01 Registered office address changed from 22a Main Road Gedling Nottingham NG4 3HP England to Tech Centre St. Peters Street Nottingham NG7 3EN on 2 March 2017
15 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
26 May 2016 TM01 Termination of appointment of Mark Bedward as a director on 1 May 2016
17 May 2016 MR01 Registration of charge 090901680001, created on 13 May 2016
25 Apr 2016 AP01 Appointment of Mr Terence Coventry as a director on 25 April 2016
17 Feb 2016 AD01 Registered office address changed from Unit 15 Carlton Business Centre Carlton Nottingham NG4 3AA England to 22a Main Road Gedling Nottingham NG4 3HP on 17 February 2016
04 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
19 Aug 2015 AD01 Registered office address changed from Unit 15 Carlton Business Center Station Road Carlton Nottingham NG4 3AA to Unit 15 Carlton Business Centre Carlton Nottingham NG4 3AA on 19 August 2015
17 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
19 Jun 2014 CERTNM Company name changed alliance traffic systems LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
17 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)