ALLEGRO TRANSPORT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Liquidators' statement of receipts and payments to 2024-12-02

View Document

07/02/247 February 2024 Liquidators' statement of receipts and payments to 2023-12-02

View Document

09/02/239 February 2023 Liquidators' statement of receipts and payments to 2022-12-02

View Document

25/01/2325 January 2023 Removal of liquidator by court order

View Document

04/02/224 February 2022 Liquidators' statement of receipts and payments to 2021-12-02

View Document

16/12/2116 December 2021 Satisfaction of charge 012025590009 in full

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

07/02/207 February 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

31/12/1931 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1931 December 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM ALLEGRO TRANSPORT LIMITED COTES PARK INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 4QQ

View Document

10/12/1910 December 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR ROSS DAVID EGGLETON

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PICK

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/08/1814 August 2018 SAIL ADDRESS CREATED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 ADOPT ARTICLES 18/04/2018

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY TRACEY DUPEYRON

View Document

19/04/1819 April 2018 CESSATION OF FRANK LITCHFIELD AS A PSC

View Document

19/04/1819 April 2018 CESSATION OF ANDREW JAMES LITCHFIELD AS A PSC

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR TRACEY DUPEYRON

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TTT LOGISTICS LIMITED

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JOHN DARREN MATTHEWS

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR ROBERT PICK

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK LITCHFIELD

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LITCHFIELD

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012025590009

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILTON

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 SOLVENCY STATEMENT DATED 15/01/16

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/02/1617 February 2016 17/02/16 STATEMENT OF CAPITAL GBP 6537

View Document

02/02/162 February 2016 STATEMENT BY DIRECTORS

View Document

01/02/161 February 2016 REDUCTION OF SHARES 15/01/2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY DUPEYRON / 01/01/2014

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER HILTON

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANK LITCHFIELD / 01/08/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY DUPEYRON / 01/08/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES LITCHFIELD / 01/08/2013

View Document

22/08/1322 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY DUPEYRON / 01/08/2013

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: COTES PARK INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE5 4NJ

View Document

04/08/054 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/07/9429 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

02/10/912 October 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 03/09/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED

View Document

09/05/889 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 REGISTERED OFFICE CHANGED ON 08/05/87 FROM: FORECLOSE FARM HEAGE RD. BELPER DERBY

View Document

09/12/869 December 1986 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

05/03/755 March 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company