Advanced company searchLink opens in new window

CAMDEN TRANSPORT LTD

Company number 08947728

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2018 DS01 Application to strike the company off the register
11 May 2018 AA Micro company accounts made up to 31 March 2018
21 Feb 2018 PSC07 Cessation of Abdirahman Mohamed Abdulahi as a person with significant control on 21 February 2018
21 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 21 February 2018
21 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 21 February 2018
21 Feb 2018 AD01 Registered office address changed from Flat 42, Haviland House, Lamb Street Bristol BS2 0DT England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Abdirahman Mohamed Abdulahi as a director on 21 February 2018
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 23 August 2017
03 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 42, Haviland House, Lamb Street Bristol BS2 0DT on 3 November 2017
03 Nov 2017 AP01 Appointment of Mr Abdirahman Mohamed Abdulahi as a director on 23 August 2017
03 Nov 2017 PSC01 Notification of Abdirahman Mohamed Abdulahi as a person with significant control on 23 August 2017
03 Nov 2017 PSC07 Cessation of Fergus Hurley as a person with significant control on 10 March 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
11 Mar 2017 AP01 Appointment of Terence Dunne as a director on 10 March 2017
11 Mar 2017 TM01 Termination of appointment of Fergus Hurley as a director on 10 March 2017
11 Mar 2017 AD01 Registered office address changed from 23 Sandford Road Aldershot Hampshire GU11 3AE to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
11 Oct 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
04 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
24 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 24 April 2014