ALLIANCE HIGHWAY SERVICES LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

05/10/225 October 2022 Cessation of Highway Support Services Limited as a person with significant control on 2022-09-29

View Document

05/10/225 October 2022 Satisfaction of charge 120712280001 in full

View Document

05/10/225 October 2022 Notification of Paul Dominic Spreadbury as a person with significant control on 2022-09-29

View Document

05/10/225 October 2022 Notification of Darren Keith Lowe as a person with significant control on 2022-09-29

View Document

05/10/225 October 2022 Notification of Neil Brian Sears as a person with significant control on 2022-09-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Director's details changed for Mr Paul Dominic Spreadbury on 2021-07-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

02/08/212 August 2021 Change of details for Highway Support Services Limited as a person with significant control on 2021-07-02

View Document

02/08/212 August 2021 Director's details changed for Darren Lowe on 2021-07-02

View Document

02/08/212 August 2021 Director's details changed for Mr Neil Brian Sears on 2021-07-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM C/O AZETS, VENTURA HOUSE VENTURA PARK ROAD TAMWORTH B78 3HL ENGLAND

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM UNIT N IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2AB UNITED KINGDOM

View Document

21/01/2121 January 2021 PREVSHO FROM 30/06/2020 TO 31/05/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120712280001

View Document

26/06/1926 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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