- Company Overview for OPOLE TRANSPORT LIMITED (07878469)
- Filing history for OPOLE TRANSPORT LIMITED (07878469)
- People for OPOLE TRANSPORT LIMITED (07878469)
- More for OPOLE TRANSPORT LIMITED (07878469)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | TM02 | Termination of appointment of Nic Robert Davison as a secretary on 1 December 2014 | |
09 Jan 2015 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary on 1 December 2014 | |
09 Jan 2015 | AD02 | Register inspection address has been changed from 214 Broadwater Drive Dunscroft Doncaster South Yorkshire DN7 4NR United Kingdom to 309B Beckett Road Doncaster South Yorkshire DN2 4LE | |
11 Dec 2014 | AD01 | Registered office address changed from 214 Broadwater Drive Doncaster South Yorkshire DN7 4NR to 309B Beckett Road Doncaster South Yorkshire DN2 4LE on 11 December 2014 | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jan 2014 | AP03 | Appointment of Mr Nic Robert Davison as a secretary | |
09 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Aug 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
18 Dec 2012 | AD02 | Register inspection address has been changed | |
12 Dec 2011 | NEWINC |
Incorporation
|