Advanced company searchLink opens in new window

ALLIANCE DISTRIBUTION GROUP LIMITED

Company number 13473268

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)
14 Dec 2023 CS01 Confirmation statement made on 3 November 2023 with updates
09 Nov 2023 PSC05 Change of details for Ctc (Wholesalers) Limited as a person with significant control on 9 November 2023
09 Nov 2023 PSC05 Change of details for Gap Convenience Distribution Limited as a person with significant control on 9 November 2023
09 Nov 2023 PSC05 Change of details for Petroshops Ltd. as a person with significant control on 9 November 2023
19 Apr 2023 AA Micro company accounts made up to 31 October 2022
27 Mar 2023 AD01 Registered office address changed from Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB England to Gap Convenience Distribution Ltd Lancashire Way Preston PR2 5PB on 27 March 2023
22 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 October 2022
31 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2023 CS01 Confirmation statement made on 3 November 2022 with no updates
26 Jan 2023 PSC05 Change of details for Petroshops Ltd. as a person with significant control on 26 January 2023
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 AD01 Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL England to Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB on 10 November 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
03 Nov 2021 AP01 Appointment of Fiona Jane Drummond as a director on 2 November 2021
02 Nov 2021 PSC02 Notification of Ctc (Wholesalers) Limited as a person with significant control on 2 November 2021
02 Nov 2021 PSC02 Notification of Gap Convenience Distribution Limited as a person with significant control on 2 November 2021
02 Nov 2021 PSC02 Notification of Petroshops Ltd. as a person with significant control on 2 November 2021
02 Nov 2021 AP01 Appointment of Mr George Brian Jones as a director on 2 November 2021
02 Nov 2021 AP01 Appointment of Mr Nick Davey as a director on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Andrew James O'mahony as a director on 2 November 2021
02 Nov 2021 PSC07 Cessation of Brabners Nominees Limited as a person with significant control on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Rupert Edward Samuel Gill as a director on 2 November 2021
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 18
03 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-03
23 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted