Advanced company searchLink opens in new window

CHRIS TRANSPORT LTD

Company number 07550403

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)