- Company Overview for BARNBURGH TRANSPORT LTD (08944821)
- Filing history for BARNBURGH TRANSPORT LTD (08944821)
- People for BARNBURGH TRANSPORT LTD (08944821)
- More for BARNBURGH TRANSPORT LTD (08944821)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
10 Apr 2017 | TM01 | Termination of appointment of a director | |
10 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 15 March 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from 16 Hickmans Avenue Cradley Heath B64 5nd England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 10 April 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 20 Lewis Street Stoke-on-Trent ST4 7RR United Kingdom to 16 Hickmans Avenue Cradley Heath B64 5nd on 29 March 2017 | |
06 Dec 2016 | TM01 | Termination of appointment of Vlad Vieriu as a director on 6 December 2016 | |
20 Oct 2016 | AP01 | Appointment of Vlad Vieriu as a director on 13 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 16 Hickmans Avenue Cradley Heath B64 5nd United Kingdom to 20 Lewis Street Stoke-on-Trent ST4 7RR on 20 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Jamel Azlam as a director on 13 October 2016 | |
19 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Jamel Azlam as a director on 29 March 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 16 Hickmans Avenue Cradley Heath B64 5nd on 4 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Alistair Lyon as a director on 29 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
29 Jan 2016 | AP01 | Appointment of Alistair Lyon as a director on 18 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Allan Penman as a director on 18 January 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 January 2016 | |
26 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
17 Apr 2014 | CH01 | Director's details changed for Allan Penman on 2 April 2014 | |
14 Apr 2014 | AP01 | Appointment of Allan Penman as a director |