About

Registered Number: 05457585
Date of Incorporation: 19/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 6 Childwall Fiveways, Childwall, Liverpool, L15 6YB

 

Alpha Cars (Liverpool) Ltd was founded on 19 May 2005 and are based in Liverpool, it's status in the Companies House registry is set to "Active". This business does not have any directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 June 2020
PSC07 - N/A 01 June 2020
PSC02 - N/A 01 June 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 28 February 2019
PSC05 - N/A 31 May 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 28 February 2017
AAMD - Amended Accounts 23 September 2016
AAMD - Amended Accounts 23 September 2016
MR04 - N/A 13 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 25 February 2014
MR01 - N/A 26 July 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 07 November 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 29 February 2012
AP01 - Appointment of director 22 August 2011
SH01 - Return of Allotment of shares 22 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 29 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 19 January 2009
363a - Annual Return 19 January 2009
AC92 - N/A 16 January 2009
CERTNM - Change of name certificate 08 January 2009
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
AA - Annual Accounts 17 March 2008
AA - Annual Accounts 17 March 2008
GAZ1 - First notification of strike-off action in London Gazette 18 December 2007
363s - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 05 July 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2013 Outstanding

N/A

Debenture 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.