Advanced company searchLink opens in new window

GULLIVERS TRANSPORT LIMITED

Company number 05108029

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-09-01
27 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 78,102
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
  • GBP 78,102
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