ALLIANCE HIGHWAY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
20/10/2220 October 2022 | Application to strike the company off the register |
05/10/225 October 2022 | Cessation of Highway Support Services Limited as a person with significant control on 2022-09-29 |
05/10/225 October 2022 | Satisfaction of charge 120712280001 in full |
05/10/225 October 2022 | Notification of Paul Dominic Spreadbury as a person with significant control on 2022-09-29 |
05/10/225 October 2022 | Notification of Darren Keith Lowe as a person with significant control on 2022-09-29 |
05/10/225 October 2022 | Notification of Neil Brian Sears as a person with significant control on 2022-09-29 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-05-31 |
02/08/212 August 2021 | Director's details changed for Mr Paul Dominic Spreadbury on 2021-07-02 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-25 with no updates |
02/08/212 August 2021 | Change of details for Highway Support Services Limited as a person with significant control on 2021-07-02 |
02/08/212 August 2021 | Director's details changed for Darren Lowe on 2021-07-02 |
02/08/212 August 2021 | Director's details changed for Mr Neil Brian Sears on 2021-07-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
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 |
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 |
21/01/2121 January 2021 | PREVSHO FROM 30/06/2020 TO 31/05/2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/04/2022 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120712280001 |
26/06/1926 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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