- Company Overview for CHRIS TRANSPORT LTD (07550403)
- Filing history for CHRIS TRANSPORT LTD (07550403)
- People for CHRIS TRANSPORT LTD (07550403)
- More for CHRIS TRANSPORT LTD (07550403)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2016 | TM02 | Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 15 May 2015 | |
01 Jun 2016 | AD01 | Registered office address changed from 54 Lord Porter Avenue Stainforth Doncaster South Yorkshire DN7 5GA England to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Krzysztof Zelasko as a director on 26 November 2015 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2016 | DS01 | Application to strike the company off the register | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from 7 Tilia Close Scunthorpe North Lincolnshire DN16 3GP to 54 Lord Porter Avenue Stainforth Doncaster South Yorkshire DN7 5GA on 8 September 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 48 Digby Street Scunthorpe North Lincolnshire DN15 6DB to 7 Tilia Close Scunthorpe North Lincolnshire DN16 3GP on 25 July 2014 | |
09 Jun 2014 | TM02 | Termination of appointment of Nic Davison as a secretary | |
09 Jun 2014 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary | |
01 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
28 Feb 2013 | AP03 | Appointment of Mr Nic Robert Davison as a secretary | |
15 Jan 2013 | AD01 | Registered office address changed from Centurion House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 15 January 2013 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
03 Mar 2011 | NEWINC |
Incorporation
|