Advanced company searchLink opens in new window

BARDON TRANSPORT LTD

Company number 08947226

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
04 May 2018 AA Micro company accounts made up to 31 January 2018
04 May 2018 PSC07 Cessation of David Underwood as a person with significant control on 5 April 2017
05 Mar 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 February 2018
28 Feb 2018 AD01 Registered office address changed from 10 Penmare Court Hayle TR27 4rd United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 February 2018
28 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
28 Feb 2018 TM01 Termination of appointment of Peter Jessop as a director on 20 February 2018
28 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
11 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 2 May 2017
10 Oct 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
10 May 2017 TM01 Termination of appointment of David Underwood as a director on 5 April 2017
10 May 2017 AD01 Registered office address changed from 4 Cherryhill Avenue Stoke-on-Trent ST3 5SP to 10 Penmare Court Hayle TR27 4rd on 10 May 2017
10 May 2017 AP01 Appointment of Peter Jessop as a director on 2 May 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
18 Aug 2016 AA Micro company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
01 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
08 Sep 2014 AP01 Appointment of David Underwood as a director on 18 August 2014
08 Sep 2014 AD01 Registered office address changed from 68 Fleetwoods Lane Bootle Merseyside L30 0QG United Kingdom to 4 Cherryhill Avenue Stoke-on-Trent ST3 5SP on 8 September 2014
08 Sep 2014 TM01 Termination of appointment of Colin Mchugh as a director on 18 August 2014