Advanced company searchLink opens in new window

ALVINGHAM HAULAGE LTD

Company number 08947202

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2023 DS01 Application to strike the company off the register
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 CS01 Confirmation statement made on 17 December 2022 with updates
19 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
16 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
16 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 December 2022
16 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 December 2022
02 Feb 2022 AD01 Registered office address changed from 18 Mildenhall Road Merseyside L25 2SW United Kingdom to 191 Washington Street Bradford BD8 9QP on 2 February 2022
02 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 2 February 2022
02 Feb 2022 PSC07 Cessation of Paul Brady as a person with significant control on 2 February 2022
02 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 2 February 2022
02 Feb 2022 TM01 Termination of appointment of Paul Brady as a director on 2 February 2022
01 Feb 2022 AA Micro company accounts made up to 31 March 2021
07 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
19 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
14 Jan 2021 AD01 Registered office address changed from 11 Richard Grove Liverpool L12 9LN United Kingdom to 18 Mildenhall Road Merseyside L25 2SW on 14 January 2021
14 Jan 2021 PSC01 Notification of Paul Brady as a person with significant control on 22 December 2020
14 Jan 2021 PSC07 Cessation of Graham Thompson as a person with significant control on 22 December 2020
14 Jan 2021 AP01 Appointment of Mr Paul Brady as a director on 22 December 2020
14 Jan 2021 TM01 Termination of appointment of Graham Thompson as a director on 22 December 2020