Advanced company searchLink opens in new window

ALCOMBE HAULAGE LTD

Company number 09280761

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
09 Jul 2018 AA Micro company accounts made up to 31 October 2017
19 Feb 2018 AD01 Registered office address changed from 7 Tourney Green Westbrook Warrington WA5 7XL United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Sean Griffiths as a director on 16 February 2018
19 Feb 2018 PSC07 Cessation of Sean Griffiths as a person with significant control on 16 February 2018
19 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 16 February 2018
19 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 16 February 2018
04 Dec 2017 CS01 Confirmation statement made on 27 October 2017 with updates
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
23 Aug 2016 TM01 Termination of appointment of Alan Borda as a director on 16 August 2016
23 Aug 2016 AP01 Appointment of Sean Griffiths as a director on 16 August 2016
23 Aug 2016 AD01 Registered office address changed from 4 Bow Arrow Lane Dartford Kent DA1 1YY United Kingdom to 7 Tourney Green Westbrook Warrington WA5 7XL on 23 August 2016
05 May 2016 AA Micro company accounts made up to 31 October 2015
16 Mar 2016 AD01 Registered office address changed from 4 George Street Gun Hill Coventry CV7 8HL United Kingdom to 4 Bow Arrow Lane Dartford Kent DA1 1YY on 16 March 2016
15 Mar 2016 AP01 Appointment of Alan Borda as a director on 7 March 2016
15 Mar 2016 TM01 Termination of appointment of David Sampson as a director on 7 March 2016
09 Dec 2015 AP01 Appointment of David Sampson as a director on 1 December 2015
09 Dec 2015 TM01 Termination of appointment of David Erinle as a director on 1 December 2015
09 Dec 2015 AD01 Registered office address changed from 33 Richmond Park Liverpool L6 5AA to 4 George Street Gun Hill Coventry CV7 8HL on 9 December 2015
02 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1