Advanced company searchLink opens in new window

ALSTOM TRANSPORTATION PROJECTS INTERNATIONAL LTD

Company number 00964379

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2017 DS01 Application to strike the company off the register
21 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
21 Sep 2017 AD03 Register(s) moved to registered inspection location 12th Fl Quayside Tower, 252-260 Broad Street Birmingham B1 2HF
21 Sep 2017 AD02 Register inspection address has been changed to 12th Fl Quayside Tower, 252-260 Broad Street Birmingham B1 2HF
22 May 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Apr 2017 CH01 Director's details changed for Mr Nicholas Paul Crossfield on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Mr Stuart James Robert Macleod on 12 April 2017
14 Oct 2016 AP01 Appointment of Mr Nicholas Paul Crossfield as a director on 22 September 2016
22 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
18 May 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
23 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
19 May 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Feb 2014 AP01 Appointment of Mr Stuart Macleod as a director
19 Nov 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
05 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Jan 2013 AD01 Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 11 January 2013
19 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Mr David Laurent on 6 September 2012
13 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Mar 2012 TM02 Termination of appointment of Srikanth Seshadri as a secretary
09 Mar 2012 TM01 Termination of appointment of Srikanth Seshadri as a director