ALAN TRANSPORT LTD
Status | LIQUIDATION |
Company No. | 09332118 |
Category | Private Limited Company |
Incorporated | 28 Nov 2014 |
Age | 9 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ALAN TRANSPORT LTD is an liquidation private limited company with number 09332118. It was incorporated 9 years, 6 months, 6 days ago, on 28 November 2014. The company address is C/O Parker Andrews Ltd 5th Floor The Union Building 51-59 C/O Parker Andrews Ltd 5th Floor The Union Building 51-59, Norwich, NR1 1BY, Norfolk.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Jun 2024
Action Date: 02 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-02
Old address: London Gateway Logistics Park 1 South 3 Pacific Avenue Stanford-Le-Hope Essex SS17 9FA England
New address: C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Documents
Liquidation voluntary statement of affairs
Date: 02 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jun 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Mortgage satisfy charge full
Date: 17 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093321180001
Documents
Mortgage satisfy charge full
Date: 17 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093321180002
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Mortgage create with deed
Date: 04 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed
Date: 04 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2022
Action Date: 12 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093321180002
Charge creation date: 2022-09-12
Documents
Accounts with accounts type unaudited abridged
Date: 22 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-23
Charge number: 093321180001
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Change to a person with significant control
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-14
Psc name: Mr Alexandru Demidov
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-14
Officer name: Mr Alexandru Constantin Demidov
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Old address: Flat 1 18 Eastwood Road Ilford IG3 8XB England
Change date: 2019-03-12
New address: London Gateway Logistics Park 1 South 3 Pacific Avenue Stanford-Le-Hope Essex SS17 9FA
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-24
Officer name: Mr Alexandru Constantin Demidov
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexandru Demidov
Change date: 2019-01-24
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
Old address: 18 Eastwood Road 18 Flat Nr 1 Ilford IG1 8XB England
Change date: 2019-01-24
New address: Flat 1 18 Eastwood Road Ilford IG3 8XB
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
Old address: 166 Dock Road Tilbury Essex RM18 7BS
New address: 18 Eastwood Road 18 Flat Nr 1 Ilford IG1 8XB
Change date: 2016-12-01
Documents
Accounts with accounts type dormant
Date: 13 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Some Companies
SILVA OLD ROAD,NOTTINGHAM,NG11 6NF
Number: | 07207147 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SHEFFIELD ROAD,TUNBRIDGE WELLS,TN4 0PD
Number: | 08227052 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING TOOL & SAFETY SUPPLIES LIMITED
TROY (UK) LIMITED,BARNSTAPLE,EX31 3TU
Number: | 10855526 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT BLAIR COMMUNITY DEVELOPMENT TRUST
ALTNABRUACH,BLAIRGOWRIE,PH10 7QD
Number: | SC392056 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
11111672: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11111672 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 06516592 |
Status: | ACTIVE |
Category: | Private Limited Company |