- Company Overview for ALCOMBE HAULAGE LTD (09280761)
- Filing history for ALCOMBE HAULAGE LTD (09280761)
- People for ALCOMBE HAULAGE LTD (09280761)
- More for ALCOMBE HAULAGE LTD (09280761)
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
|