ALPHADRIVE ENGINEERING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Progress report in a winding up by the court |
| 05/10/245 October 2024 | Progress report in a winding up by the court |
| 22/06/2422 June 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2024-04-07 |
| 02/09/232 September 2023 | Appointment of a liquidator |
| 01/09/231 September 2023 | Order of court to wind up |
| 22/08/2322 August 2023 | Registered office address changed from Springvale Street Willenhall West Midlands WV13 1EJ United Kingdom to Sanderlings, Becketts Farm Alcester Road Birmingham B47 6AJ on 2023-08-22 |
| 12/06/2312 June 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-07 |
| 02/08/212 August 2021 | Micro company accounts made up to 2020-07-31 |
| 13/07/2113 July 2021 | Satisfaction of charge 073028390002 in full |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 19/11/1919 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073028390003 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
| 18/10/1818 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 09/07/189 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073028390001 |
| 27/06/1827 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073028390002 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
| 28/11/1728 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 07/11/177 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHISHOLM / 07/11/2017 |
| 07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM UNIT 7 ASHMORE LAKE WAY WILLENHALL WEST MIDLANDS WV12 4LF |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 22/04/1622 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 29/01/1629 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL |
| 14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 29/10/1529 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073028390001 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 04/06/154 June 2015 | DIRECTOR APPOINTED ANTHONY CHISHOLM |
| 04/06/154 June 2015 | DIRECTOR APPOINTED MR PHILIP PETER HALL |
| 04/06/154 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE CHISHOLM |
| 04/06/154 June 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 02/09/142 September 2014 | 31/07/14 TOTAL EXEMPTION FULL |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 29/04/1429 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
| 12/11/1312 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 09/09/139 September 2013 | 31/07/13 TOTAL EXEMPTION FULL |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 16/04/1316 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
| 06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR KURT WAINWRIGHT |
| 06/03/136 March 2013 | DIRECTOR APPOINTED PENELOPE ANNE CHISHOLM |
| 06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHISHOLM |
| 09/10/129 October 2012 | 31/07/12 TOTAL EXEMPTION FULL |
| 07/08/127 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 03/07/123 July 2012 | CURREXT FROM 31/03/2012 TO 31/07/2012 |
| 01/07/121 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHISHOLM / 01/02/2012 |
| 01/07/121 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
| 07/03/127 March 2012 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
| 02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
| 02/11/112 November 2011 | 31/07/11 TOTAL EXEMPTION FULL |
| 01/11/111 November 2011 | FIRST GAZETTE |
| 01/11/111 November 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
| 28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM PEARL ASSURANCE HOUSE 42-46 MARKET PLACE BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 4AR UNITED KINGDOM |
| 02/07/102 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALPHADRIVE ENGINEERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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