- Company Overview for GULLIVERS TRANSPORT LIMITED (05108029)
- Filing history for GULLIVERS TRANSPORT LIMITED (05108029)
- People for GULLIVERS TRANSPORT LIMITED (05108029)
- Charges for GULLIVERS TRANSPORT LIMITED (05108029)
- Insolvency for GULLIVERS TRANSPORT LIMITED (05108029)
- More for GULLIVERS TRANSPORT LIMITED (05108029)
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) |
---|---|---|---|
14 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to Pannell House 159 Charles Street Leicester LE1 1LD on 12 September 2014 | |
12 Sep 2014 | 4.70 | Declaration of solvency | |
12 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
02 Jan 2014 | TM01 | Termination of appointment of Richard Ellis as a director | |
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
31 Jul 2013 | TM01 | Termination of appointment of Michael Phillips as a director | |
29 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
31 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
25 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
02 Apr 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Michael Phillips on 1 January 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Michael Phillips on 1 January 2012 | |
22 Dec 2011 | AA | Group of companies' accounts made up to 26 June 2011 | |
31 Aug 2011 | AP01 | Appointment of Richard Michael Ellis as a director | |
26 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 29 July 2011
|
|
25 Aug 2011 | AD01 | Registered office address changed from Cyrus Point Pointon Way Hampton Lovett Droitwich Worcestershire WR9 0LW on 25 August 2011 | |
25 Aug 2011 | TM01 | Termination of appointment of John Davison as a director | |
25 Aug 2011 | TM01 | Termination of appointment of David Hall as a director |