- Company Overview for JUMBO TRANSPORT LIMITED (04415872)
- Filing history for JUMBO TRANSPORT LIMITED (04415872)
- People for JUMBO TRANSPORT LIMITED (04415872)
- More for JUMBO TRANSPORT LIMITED (04415872)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Aug 2023 | AD01 | Registered office address changed from C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st United Kingdom to C/O Christian Douglass Accountants Limited the Old Stables Edenhall Penrith CA11 8st on 14 August 2023 | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2023 | AD01 | Registered office address changed from 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG United Kingdom to C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st on 6 June 2023 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
13 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from 16 Queen Square Bristol BS1 4NT to 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG on 31 October 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | AD01 | Registered office address changed from C/O Bishop Fleming 16 Queen Street Bristol BS1 4NT on 17 April 2014 |