- Company Overview for DALES INTEGRATED TRANSPORT ALLIANCE (07743687)
- Filing history for DALES INTEGRATED TRANSPORT ALLIANCE (07743687)
- People for DALES INTEGRATED TRANSPORT ALLIANCE (07743687)
- More for DALES INTEGRATED TRANSPORT ALLIANCE (07743687)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2017 | DS01 | Application to strike the company off the register | |
31 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
23 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Sep 2015 | AR01 | Annual return made up to 17 August 2015 no member list | |
05 May 2015 | AD01 | Registered office address changed from Community House 46-50 East Parade Harrogate North Yorkshire HG1 5RR to 4 Lindley Farm Cottages Cinder Lane Lindley Otley West Yorkshire LS21 2QN on 5 May 2015 | |
15 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 Aug 2014 | AR01 | Annual return made up to 17 August 2014 no member list | |
14 Dec 2013 | CH01 | Director's details changed for Mr Hugh Thornton on 8 December 2013 | |
12 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Sep 2013 | AR01 | Annual return made up to 17 August 2013 no member list | |
11 Sep 2013 | CH01 | Director's details changed for Helen Catherine Flynn on 11 September 2013 | |
11 Sep 2013 | CH01 | Director's details changed for Mr David Maurice Portlock on 11 September 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Mar 2013 | AP01 | Appointment of Mrs Patricia Anne West as a director | |
20 Nov 2012 | AD01 | Registered office address changed from Unit 4 Saltergate Business Park Burley Bank Road Killinghall Harrogate North Yorkshire HG3 2BX on 20 November 2012 | |
06 Nov 2012 | AP01 | Appointment of Richard Thomas Saunders as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Ingrid Mclaughlin as a director | |
17 Sep 2012 | AR01 | Annual return made up to 17 August 2012 no member list | |
17 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
14 Sep 2012 | AD02 | Register inspection address has been changed | |
22 Aug 2012 | TM01 | Termination of appointment of Christopher Cheek as a director | |
27 Mar 2012 | AP01 | Appointment of Mr Christopher Cheek as a director |