ALLEGRO TRANSPORT LIMITED

01202559
FINN ASSOCIATES TONG LANE TONG WEST YORKSHIRE BD4 0RR

Documents

Documents
Date Category Description Pages
07 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
09 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
25 Jan 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 12 Buy now
04 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
16 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2020 insolvency Liquidation Disclaimer Notice 5 Buy now
31 Dec 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Dec 2019 resolution Resolution 1 Buy now
11 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Dec 2019 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
05 Apr 2019 officers Appointment of director (Mr Ross David Eggleton) 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2019 officers Termination of appointment of director (Robert Pick) 1 Buy now
21 Dec 2018 accounts Annual Accounts 10 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 address Move Registers To Sail Company With New Address 1 Buy now
14 Aug 2018 address Change Sail Address Company With New Address 1 Buy now
27 Apr 2018 resolution Resolution 11 Buy now
19 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2018 officers Appointment of director (Mr Robert Pick) 2 Buy now
19 Apr 2018 officers Appointment of director (Mr John Darren Matthews) 2 Buy now
19 Apr 2018 officers Termination of appointment of director (Frank Litchfield) 1 Buy now
19 Apr 2018 officers Termination of appointment of secretary (Tracey Dupeyron) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Tracey Dupeyron) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Andrew James Litchfield) 1 Buy now
31 Jan 2018 accounts Annual Accounts 11 Buy now
23 Nov 2017 mortgage Registration of a charge 15 Buy now
21 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
16 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 officers Termination of appointment of director (Christopher Hilton) 1 Buy now
02 Nov 2016 accounts Annual Accounts 5 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Feb 2016 capital Statement of capital (Section 108) 4 Buy now
17 Feb 2016 insolvency Solvency Statement dated 15/01/16 1 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
02 Feb 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Feb 2016 resolution Resolution 2 Buy now
27 Nov 2015 accounts Annual Accounts 8 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
06 Jan 2015 accounts Annual Accounts 8 Buy now
05 Aug 2014 annual-return Annual Return 5 Buy now
05 Aug 2014 officers Change of particulars for director (Mrs Tracey Dupeyron) 2 Buy now
23 Jun 2014 officers Appointment of director (Mr Christopher Hilton) 2 Buy now
09 May 2014 auditors Auditors Resignation Company 1 Buy now
23 Jan 2014 accounts Annual Accounts 7 Buy now
22 Aug 2013 annual-return Annual Return 4 Buy now
22 Aug 2013 officers Change of particulars for director (Frank Litchfield) 2 Buy now
22 Aug 2013 officers Change of particulars for director (Andrew James Litchfield) 2 Buy now
22 Aug 2013 officers Change of particulars for director (Mrs Tracey Dupeyron) 2 Buy now
22 Aug 2013 officers Change of particulars for secretary (Mrs Tracey Dupeyron) 1 Buy now
10 Oct 2012 accounts Annual Accounts 8 Buy now
14 Aug 2012 annual-return Annual Return 6 Buy now
05 Aug 2011 annual-return Annual Return 6 Buy now
26 Jul 2011 accounts Annual Accounts 8 Buy now
13 Jan 2011 accounts Annual Accounts 9 Buy now
24 Aug 2010 annual-return Annual Return 6 Buy now
18 Jan 2010 accounts Annual Accounts 6 Buy now
14 Aug 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
18 Nov 2008 accounts Annual Accounts 6 Buy now
30 Sep 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
13 Dec 2007 accounts Annual Accounts 6 Buy now
17 Sep 2007 annual-return Return made up to 01/08/07; full list of members 3 Buy now
30 Nov 2006 accounts Annual Accounts 6 Buy now
31 Aug 2006 annual-return Return made up to 01/08/06; full list of members 3 Buy now
21 Nov 2005 accounts Annual Accounts 6 Buy now
04 Aug 2005 annual-return Return made up to 01/08/05; full list of members 3 Buy now
04 Aug 2005 address Location of debenture register 1 Buy now
04 Aug 2005 address Location of register of members 1 Buy now
04 Aug 2005 address Registered office changed on 04/08/05 from: cotes park industrial estate alfreton derbyshire DE5 4NJ 1 Buy now
02 Feb 2005 accounts Annual Accounts 6 Buy now
18 Oct 2004 annual-return Return made up to 16/08/04; full list of members 8 Buy now
25 Mar 2004 capital Ad 29/10/03--------- £ si 65@1=65 £ ic 6472/6537 2 Buy now
24 Nov 2003 accounts Annual Accounts 18 Buy now
18 Sep 2003 annual-return Return made up to 16/08/03; full list of members 7 Buy now
11 Oct 2002 accounts Annual Accounts 18 Buy now
06 Sep 2002 annual-return Return made up to 16/08/02; full list of members 9 Buy now
13 Dec 2001 accounts Annual Accounts 18 Buy now
14 Sep 2001 annual-return Return made up to 03/09/01; full list of members 7 Buy now
05 Oct 2000 accounts Annual Accounts 16 Buy now
06 Sep 2000 annual-return Return made up to 03/09/00; full list of members 7 Buy now
23 Jan 2000 officers New director appointed 2 Buy now
15 Oct 1999 accounts Annual Accounts 16 Buy now
13 Sep 1999 annual-return Return made up to 03/09/99; full list of members 6 Buy now
28 Sep 1998 accounts Annual Accounts 15 Buy now
26 Aug 1998 annual-return Return made up to 03/09/98; full list of members 6 Buy now
07 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 1997 accounts Annual Accounts 7 Buy now
02 Sep 1997 annual-return Return made up to 03/09/97; no change of members 4 Buy now
10 Dec 1996 accounts Annual Accounts 9 Buy now
04 Sep 1996 annual-return Return made up to 03/09/96; full list of members 6 Buy now
25 Oct 1995 annual-return Return made up to 03/09/95; no change of members 4 Buy now
21 Jul 1995 accounts Annual Accounts 10 Buy now
16 Mar 1995 officers Secretary resigned;new secretary appointed;director resigned 2 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 14 Buy now