- Company Overview for LE GRYS TRANSPORT SOLUTIONS LIMITED (06732321)
- Filing history for LE GRYS TRANSPORT SOLUTIONS LIMITED (06732321)
- People for LE GRYS TRANSPORT SOLUTIONS LIMITED (06732321)
- More for LE GRYS TRANSPORT SOLUTIONS LIMITED (06732321)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2013 | DS01 | Application to strike the company off the register | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Nov 2012 | AR01 |
Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-11-22
|
|
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Apr 2012 | AD01 | Registered office address changed from C/O Ahbs Naylor House Mundy Street Ilkeston Derbyshire DE7 8DH United Kingdom on 25 April 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Michael Kenneth Adam Le Grys on 9 November 2009 | |
11 Nov 2009 | AD01 | Registered office address changed from Ahbs Limited Naylor House Mundy Street Ilkeston Derbyshire DE7 8DH United Kingdom on 11 November 2009 | |
11 Nov 2009 | CH04 | Secretary's details changed for Ahbs Limited on 6 November 2009 | |
24 Oct 2008 | NEWINC | Incorporation |