- Company Overview for BISHOPSGARTH TRANSPORT LTD (08946801)
- Filing history for BISHOPSGARTH TRANSPORT LTD (08946801)
- People for BISHOPSGARTH TRANSPORT LTD (08946801)
- More for BISHOPSGARTH TRANSPORT LTD (08946801)
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 |