Advanced company searchLink opens in new window

UNITED TRANSPORT LTD

Company number 06824145

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 1
30 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
30 Jun 2014 AP01 Appointment of Hendrik Fisher as a director
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
30 Jan 2014 TM01 Termination of appointment of Henry Sanderson as a director
30 Jan 2014 AD01 Registered office address changed from 7 Land of Green Ginger Land of Green Ginger Hull HU1 2ED United Kingdom on 30 January 2014
30 Jan 2014 AA Accounts for a dormant company made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 19 February 2013
12 Mar 2013 AD01 Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 12 March 2013
06 Dec 2012 AA Accounts for a dormant company made up to 28 February 2012
22 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
22 Mar 2012 CH01 Director's details changed for Mr Henry Sanderson on 1 January 2012
24 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
06 Apr 2011 AD01 Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011
30 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
28 Dec 2010 AP01 Appointment of Mr Henry Sanderson as a director