- Company Overview for TONY SMITH TRANSPORT LIMITED (06212922)
- Filing history for TONY SMITH TRANSPORT LIMITED (06212922)
- People for TONY SMITH TRANSPORT LIMITED (06212922)
- Charges for TONY SMITH TRANSPORT LIMITED (06212922)
- Insolvency for TONY SMITH TRANSPORT LIMITED (06212922)
- More for TONY SMITH TRANSPORT LIMITED (06212922)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | LIQ02 | Statement of affairs | |
27 Feb 2018 | AD01 | Registered office address changed from Unit 15-19 Normanby Park Workshops Normanby Road Scunthorpe North Lincolnshire DN15 8QZ to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 27 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Mark Woodcock as a person with significant control on 16 April 2017 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
18 Jul 2014 | AP03 | Appointment of Mrs Sharon Ann Ball as a secretary on 18 July 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-19
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Dec 2013 | MR01 | Registration of charge 062129220002 | |
03 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
12 Apr 2013 | TM01 | Termination of appointment of Tony Smith as a director | |
30 Jan 2013 | TM01 | Termination of appointment of Andrew Kay as a director |