- Company Overview for WADDICOMBE TRANSPORT LTD (08947237)
- Filing history for WADDICOMBE TRANSPORT LTD (08947237)
- People for WADDICOMBE TRANSPORT LTD (08947237)
- More for WADDICOMBE TRANSPORT LTD (08947237)
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 | |
18 May 2018 | DS01 | Application to strike the company off the register | |
09 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
09 May 2018 | PSC07 | Cessation of Dwayne Richard as a person with significant control on 15 March 2017 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Dwayne Richard as a director on 15 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 241 Allendale Avenue Nottingham NG8 5SD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
18 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 May 2016 | AP01 | Appointment of Dwayne Richard as a director on 4 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of David Drury as a director on 4 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from 27 Merchant Croft Barnsley S71 2NY United Kingdom to 241 Allendale Avenue Nottingham NG8 5SD on 12 May 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
|
|
04 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 32 Delaware Road Blackpool FY3 7JY United Kingdom to 27 Merchant Croft Barnsley S71 2NY on 16 November 2015 | |
16 Nov 2015 | AP01 | Appointment of David Drury as a director on 29 October 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Andrew Julian Smith as a director on 29 October 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 32 Delaware Road Blackpool FY3 7JY on 15 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Robert Henry Mooney as a director on 8 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Andrew Julian Smith as a director on 8 September 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Robert Jerome as a director on 18 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Robert Mooney as a director on 18 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 1 the Green Helmdon Brackley NN13 5QW to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 25 June 2015 |