ALPERTON HAULAGE LTD - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-08-08 View Report
Confirmation statement. Statement with updates. 2023-07-24 View Report
Gazette. Gazette notice voluntary. 2023-05-23 View Report
Dissolution. Dissolution application strike off company. 2023-05-15 View Report
Persons with significant control. Psc name: Mr Mohammed Ayyaz. Change date: 2022-11-16. 2023-01-04 View Report
Officers. Officer name: Mr Mohammed Ayyaz. Change date: 2022-11-16. 2023-01-03 View Report
Officers. Change date: 2023-01-03. Officer name: Mr Mohammed Ayyaz. 2023-01-03 View Report
Persons with significant control. Psc name: Mr Mohammed Ayyaz. Change date: 2023-01-03. 2023-01-03 View Report
Address. New address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Old address: 191 Washington Street Bradford BD8 9QP United Kingdom. Change date: 2022-12-30. 2022-12-30 View Report
Persons with significant control. Psc name: Mr Audley Bell. Change date: 2022-06-29. 2022-07-25 View Report
Officers. Officer name: Mr Audley Bell. Change date: 2022-06-29. 2022-07-25 View Report
Address. Old address: 103 st Johns Road Spark Hill Birmingham Birmingham B11 3SQ United Kingdom. New address: 191 Washington Street Bradford BD8 9QP. Change date: 2022-07-18. 2022-07-18 View Report
Persons with significant control. Psc name: Mohammed Ayyaz. Notification date: 2022-06-29. 2022-07-18 View Report
Persons with significant control. Psc name: Audley Bell. Cessation date: 2022-06-29. 2022-07-18 View Report
Officers. Appointment date: 2022-06-29. Officer name: Mr Mohammed Ayyaz. 2022-07-18 View Report
Officers. Termination date: 2022-06-29. Officer name: Audley Bell. 2022-07-18 View Report
Confirmation statement. Statement with updates. 2022-07-01 View Report
Accounts. Accounts type micro entity. 2022-02-15 View Report
Confirmation statement. Statement with updates. 2021-07-08 View Report
Accounts. Accounts type micro entity. 2021-03-02 View Report
Persons with significant control. Change date: 2021-02-15. Psc name: Mr Audley Bell. 2021-02-16 View Report
Persons with significant control. Psc name: Mr Audley Bell. Change date: 2021-02-12. 2021-02-16 View Report
Address. Old address: 9 Alexandra Road Bristol BS13 7DF United Kingdom. Change date: 2021-02-15. New address: 103 st Johns Road Spark Hill Birmingham Birmingham B11 3SQ. 2021-02-15 View Report
Persons with significant control. Psc name: Audley Bell. Notification date: 2021-01-29. 2021-02-15 View Report
Persons with significant control. Psc name: Tom Evans. Cessation date: 2021-01-29. 2021-02-15 View Report
Officers. Officer name: Mr Audley Bell. Appointment date: 2021-01-29. 2021-02-15 View Report
Officers. Officer name: Tom Evans. Termination date: 2021-01-29. 2021-02-12 View Report
Address. New address: 9 Alexandra Road Bristol BS13 7DF. Old address: 75 Paxton Road London W4 2QT United Kingdom. Change date: 2020-11-26. 2020-11-26 View Report
Persons with significant control. Notification date: 2020-11-05. Psc name: Tom Evans. 2020-11-26 View Report
Persons with significant control. Cessation date: 2020-11-05. Psc name: Tomasz Marcinkowski. 2020-11-26 View Report
Officers. Appointment date: 2020-11-05. Officer name: Mr Tom Evans. 2020-11-26 View Report
Officers. Termination date: 2020-11-05. Officer name: Tomasz Marcinkowski. 2020-11-26 View Report
Officers. Officer name: Mr Tomasz Marcinkowski. Appointment date: 2020-06-15. 2020-07-09 View Report
Address. New address: 75 Paxton Road London W4 2QT. Change date: 2020-07-08. Old address: 15 Talbot Grove Bury BL9 6PH United Kingdom. 2020-07-08 View Report
Persons with significant control. Psc name: Tomasz Marcinkowski. Notification date: 2020-06-15. 2020-07-08 View Report
Persons with significant control. Cessation date: 2020-06-15. Psc name: Shazaad Haider. 2020-07-08 View Report
Officers. Termination date: 2020-06-15. Officer name: Shazaad Haider. 2020-07-08 View Report
Confirmation statement. Statement with updates. 2020-06-23 View Report
Accounts. Accounts type micro entity. 2020-02-14 View Report
Address. Change date: 2019-12-20. Old address: 52 Crowland Avenue Hayes UB3 4JW England. New address: 15 Talbot Grove Bury BL9 6PH. 2019-12-20 View Report
Persons with significant control. Notification date: 2019-12-04. Psc name: Shazaad Haider. 2019-12-20 View Report
Persons with significant control. Psc name: Anis Bougarn. Cessation date: 2019-12-04. 2019-12-20 View Report
Officers. Appointment date: 2019-12-04. Officer name: Mr Shazaad Haider. 2019-12-20 View Report
Officers. Officer name: Anis Bougarn. Termination date: 2019-06-08. 2019-07-02 View Report
Confirmation statement. Statement with updates. 2019-06-24 View Report
Address. New address: 52 Crowland Avenue Hayes UB3 4JW. Change date: 2019-06-07. Old address: 23 Orrell Lane Bootle L20 6HX United Kingdom. 2019-06-07 View Report
Persons with significant control. Psc name: Anthony Mcdonald. Cessation date: 2019-05-16. 2019-06-07 View Report
Officers. Officer name: Mr Anis Bougarn. Appointment date: 2019-05-16. 2019-06-07 View Report
Persons with significant control. Notification date: 2019-05-16. Psc name: Anis Bougarn. 2019-06-07 View Report
Officers. Officer name: Anthony Mcdonald. Termination date: 2019-05-16. 2019-06-07 View Report