- Company Overview for 911 TRANSPORT LTD (07839114)
- Filing history for 911 TRANSPORT LTD (07839114)
- People for 911 TRANSPORT LTD (07839114)
- More for 911 TRANSPORT LTD (07839114)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
14 Dec 2017 | AD01 | Registered office address changed from 7a Hope Street Crook County Durham DL15 9HS to Regus 3 Mta G15 City West One Office Park Geldert Road Leeds LS12 6LN on 14 December 2017 | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
13 Sep 2016 | AP02 | Appointment of M & P Accountants of Selby Limited as a director on 31 August 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Michael Clarey as a director on 31 August 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | AD02 | Register inspection address has been changed | |
08 Oct 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2013 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2013 | CERTNM |
Company name changed peterlee couriers north east LTD\certificate issued on 04/03/13
|
|
03 Mar 2013 | TM01 | Termination of appointment of Pete Williams as a director | |
03 Mar 2013 | AP01 | Appointment of Mr Michael Clarey as a director | |
27 Aug 2012 | AD01 | Registered office address changed from 47 7Th Street Horden Co. Durham SR8 4LX England on 27 August 2012 | |
08 Nov 2011 | NEWINC | Incorporation |