- Company Overview for ELLASTONE TRANSPORT LTD (08944888)
- Filing history for ELLASTONE TRANSPORT LTD (08944888)
- People for ELLASTONE TRANSPORT LTD (08944888)
- More for ELLASTONE TRANSPORT LTD (08944888)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2019 | DS01 | Application to strike the company off the register | |
06 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 348 Maidstone Road Chatham ME5 9SD England to 7 Limewood Way Leeds LS14 1AB on 8 November 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Viorel Claudiu Abalaru as a director on 12 October 2017 | |
08 Nov 2017 | PSC07 | Cessation of Viorel Claudiu Abalaru as a person with significant control on 12 October 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 12 October 2017 | |
08 Nov 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 12 October 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 18 August 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Viorel Claudiu Abalaru as a director on 18 August 2017 | |
27 Oct 2017 | PSC07 | Cessation of Neil Singleton as a person with significant control on 9 March 2017 | |
27 Oct 2017 | PSC01 | Notification of Viorel Abalaru as a person with significant control on 18 August 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 348 Maidstone Road Chatham ME5 9SD on 27 October 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Neil Singleton as a director on 9 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 9 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 14 Oakland Street Warrington WA1 3DB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
29 Jul 2016 | AA | Micro company accounts made up to 31 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 | TM01 | Termination of appointment of Adrian John Robert Barron as a director on 22 January 2016 |