- Company Overview for CHURCHTOWN TRANSPORT LIMITED (07048351)
- Filing history for CHURCHTOWN TRANSPORT LIMITED (07048351)
- People for CHURCHTOWN TRANSPORT LIMITED (07048351)
- Charges for CHURCHTOWN TRANSPORT LIMITED (07048351)
- More for CHURCHTOWN TRANSPORT LIMITED (07048351)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2012 | AR01 |
Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-11-13
|
|
13 Nov 2012 | AD01 | Registered office address changed from Bibby's Yard Warrington Road Widnes Cheshire WA8 0TD England on 13 November 2012 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
19 Oct 2011 | AP01 | Appointment of Mr Michael Robert Turner as a director | |
29 Jul 2011 | AD01 | Registered office address changed from 2 Tilman Close Great Sankey Warrington WA5 8ET England on 29 July 2011 | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 20 October 2010
|
|
29 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
28 Oct 2010 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 28 October 2010 | |
19 Oct 2009 | NEWINC |
Incorporation
|