Advanced company searchLink opens in new window

TONY SMITH TRANSPORT LIMITED

Company number 06212922

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-09
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
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016
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
  • GBP 10
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
  • GBP 10
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