AL GOLD WHEELS TRANSPORT LTD

13 Victoria Drive 13 Victoria Drive, Brough, HU15 2SD, England
StatusACTIVE
Company No.09969541
CategoryPrivate Limited Company
Incorporated26 Jan 2016
Age8 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

AL GOLD WHEELS TRANSPORT LTD is an active private limited company with number 09969541. It was incorporated 8 years, 3 months, 21 days ago, on 26 January 2016. The company address is 13 Victoria Drive 13 Victoria Drive, Brough, HU15 2SD, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Old address: 1Dodsworth Cottages,Broad Lane,Gilberdyke Broad Lane Gilberdyke Brough HU15 2TQ England

New address: 13 Victoria Drive Gilberdyke Brough HU15 2SD

Change date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Toms Vickops

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 25 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-25

Psc name: Andrejs Lukjanovs

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: 1Dodsworth Cottages,Broad Lane,Gilberdyke Broad Lane Gilberdyke Brough HU15 2TQ

Old address: Orchard End High Street Eastrington Goole North Humberside DN14 7PW England

Change date: 2018-01-16

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

New address: Orchard End High Street Eastrington Goole North Humberside DN14 7PW

Old address: 39 Meadow Lane Newport Brough East Yorkshire HU15 2QN England

Change date: 2016-06-27

Documents

View document PDF

Incorporation company

Date: 26 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANERUE LTD

22 NORTHCOTT,BRACKNELL,RG12 7WR

Number:11762830
Status:ACTIVE
Category:Private Limited Company

BEAMFAIR LIMITED

43 BUTTS GREEN ROAD,ESSEX,RM11 2JX

Number:01781561
Status:ACTIVE
Category:Private Limited Company

DAWN TIL DUSK OOSC LTD

16 BOND STREET,WAKEFIELD,WF1 2QP

Number:10522065
Status:ACTIVE
Category:Private Limited Company

ITINERIS SOLUTIONS LTD

3 MARSDEN PARK,YORK,YO30 4WX

Number:08725166
Status:ACTIVE
Category:Private Limited Company

TALL GIRL BUSINESS SOLUTIONS LTD

36 PENTRIDGE WAY,SOUTHAMPTON,SO40 7QG

Number:10128335
Status:ACTIVE
Category:Private Limited Company

THE CITY HIT LIMITED

2-14 UPPER STREET NORTH,LONGFIELD,DA3 8JR

Number:10575252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source