Advanced company searchLink opens in new window

BAKEWELL AND EYAM TRANSPORT SERVICES LIMITED

Company number 03178606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2018 DS01 Application to strike the company off the register
10 Apr 2018 PSC01 Notification of Christopher John Plant as a person with significant control on 1 April 2017
18 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 25 April 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
25 Apr 2016 TM01 Termination of appointment of Giles Barclay Shepherd as a director on 1 February 2016
21 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
22 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
07 Nov 2013 AP01 Appointment of Mr Giles Barclay Shepherd as a director
07 Nov 2013 TM01 Termination of appointment of Barbara Jackson as a director
07 Nov 2013 TM01 Termination of appointment of Ray Scotter as a director
07 Nov 2013 TM01 Termination of appointment of Allen Flatman as a director
06 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
16 Nov 2012 TM02 Termination of appointment of Raymond Scotter as a secretary
09 Nov 2012 AP03 Appointment of Raymond Scotter as a secretary
09 Nov 2012 AP01 Appointment of Raymond Scotter as a director
09 Nov 2012 TM01 Termination of appointment of Matthew Taylor as a director
09 Nov 2012 TM02 Termination of appointment of Matthew Taylor as a secretary