ALEXANDER HIGHWAYS (UK) LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2318 October 2023 Liquidators' statement of receipts and payments to 2023-08-11

View Document

19/08/2319 August 2023 Removal of liquidator by court order

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

31/07/2331 July 2023 Registered office address changed from The Old Exchange, 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

15/12/2215 December 2022 Removal of liquidator by court order

View Document

13/09/2213 September 2022 Liquidators' statement of receipts and payments to 2022-08-11

View Document

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN NICHOLASS / 21/12/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PHILIP NICHOLASS / 21/12/2016

View Document

03/11/163 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 103

View Document

03/11/163 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 102

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PHILIP NICHOLASS / 23/12/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN NICHOLASS / 23/12/2015

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN NICHOLASS / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN NICHOLASS / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PHILIP NICHOLASS / 08/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 101

View Document

12/05/1412 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 101

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/0921 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/06/0126 June 2001 COMPANY NAME CHANGED ALEXANDER HIGHWAYS LIMITED CERTIFICATE ISSUED ON 26/06/01

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/01/9830 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 EXEMPTION FROM APPOINTING AUDITORS 01/09/93

View Document

30/12/9230 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9230 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 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