Advanced company searchLink opens in new window

BARNBURGH TRANSPORT LTD

Company number 08944821

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)
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
  • GBP 1
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
  • GBP 1
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