Advanced company searchLink opens in new window

911 TRANSPORT LTD

Company number 07839114

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-03-03
  • NM01 ‐ Change of name by resolution
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