Advanced company searchLink opens in new window

BISHOPSGARTH TRANSPORT LTD

Company number 08946801

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2017 PSC07 Cessation of Jacob Gerrard as a person with significant control on 15 March 2017
21 Sep 2017 PSC01 Notification of Gy Ford as a person with significant control on 30 May 2017
21 Sep 2017 PSC07 Cessation of Gary Lewis as a person with significant control on 3 August 2017
21 Sep 2017 AD01 Registered office address changed from 74 Stanley Road Northampton NN5 5EH United Kingdom to 74 Stanley Road Northampton NN5 5EH on 21 September 2017
21 Sep 2017 TM01 Termination of appointment of Gary Lewis as a director on 3 August 2017
02 Aug 2017 TM01 Termination of appointment of a director
02 Aug 2017 AD01 Registered office address changed from 18 Golding Way Glemsford Sudbury CO10 7UT England to 74 Stanley Road Northampton NN5 5EH on 2 August 2017
02 Aug 2017 AP01 Appointment of Gy Ford as a director on 30 May 2017
03 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 27 June 2017
03 Jul 2017 PSC01 Notification of Gary Lewis as a person with significant control on 27 June 2017
03 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Golding Way Glemsford Sudbury CO10 7UT on 3 July 2017
03 Jul 2017 AP01 Appointment of Mr Gary Lewis as a director on 27 June 2017
26 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 30 May 2017
26 Jun 2017 TM01 Termination of appointment of Gy Ford as a director on 30 May 2017
26 Jun 2017 AD01 Registered office address changed from 74 Stanley Road Northampton NN5 5EH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 June 2017
26 Apr 2017 AP01 Appointment of Gy Ford as a director on 26 April 2017
26 Apr 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 74 Stanley Road Northampton NN5 5EH on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of Terence Dunne as a director on 26 April 2017
06 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
06 Apr 2017 TM01 Termination of appointment of Jacob Gerrard as a director on 15 March 2017
06 Apr 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017
06 Apr 2017 AD01 Registered office address changed from Bar Hill Farm Bar Hill Madeley Crewe CW3 9QE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 April 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates