- Company Overview for S A TRANSPORT SERVICES LIMITED (05093691)
- Filing history for S A TRANSPORT SERVICES LIMITED (05093691)
- People for S A TRANSPORT SERVICES LIMITED (05093691)
- Charges for S A TRANSPORT SERVICES LIMITED (05093691)
- Insolvency for S A TRANSPORT SERVICES LIMITED (05093691)
- More for S A TRANSPORT SERVICES LIMITED (05093691)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2013 | |
17 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2013 | |
13 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2012 | |
16 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2012 | |
19 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2011 | |
22 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2011 | |
24 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2010 | |
25 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
25 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from 9 moorhead lane shipley west yorkshire BD18 4JH united kingdom | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 37 daleway fernwood balderton newark nottinghamshire NG24 3GH | |
27 Feb 2009 | 88(2) | Capitals not rolled up | |
23 Feb 2009 | 363a | Return made up to 05/04/08; full list of members | |
23 Feb 2009 | 288c | Director's Change of Particulars / andrew rowland / 01/09/2008 / HouseName/Number was: , now: 37; Street was: 3 maple rise, now: dale way; Area was: rothwell, now: fernwood; Post Town was: leeds, now: newark; Region was: west yorkshire, now: nottinghamshire; Post Code was: LS26 0BX, now: NG24 3GH; Country was: , now: united kingdom | |
23 Feb 2009 | 288c | Secretary's Change of Particulars / susan rowland / 01/09/2008 / HouseName/Number was: , now: 37; Street was: 3 maple rise, now: dale way; Area was: rothwell, now: fernwood; Post Town was: leeds, now: newark; Region was: west yorkshire, now: nottinghamshire; Post Code was: LS26 0BX, now: NG24 3GH; Country was: , now: united kingdom | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: 3 maple rise, rothwell leeds west yorkshire LS26 0BX | |
10 Oct 2007 | 363a | Return made up to 05/04/07; full list of members | |
27 Jul 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
30 Nov 2006 | 395 | Particulars of mortgage/charge |