- Company Overview for CROSTON TRANSPORT LTD (08947776)
- Filing history for CROSTON TRANSPORT LTD (08947776)
- People for CROSTON TRANSPORT LTD (08947776)
- More for CROSTON TRANSPORT LTD (08947776)
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) |
---|---|---|---|
23 Oct 2020 | PSC07 | Cessation of Barry Michael Barnard as a person with significant control on 2 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Jan Gabor as a director on 2 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Barry Michael Barnard as a director on 2 October 2020 | |
05 Aug 2020 | DS02 | Withdraw the company strike off application | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Apr 2018 | PSC07 | Cessation of Casey Morgan as a person with significant control on 10 April 2018 | |
18 Apr 2018 | PSC01 | Notification of Barry Michael Barnard as a person with significant control on 10 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from 78 Stock Road Billericay CM12 0RU England to 105 Sutton Road Maidstone ME15 9AA on 18 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Barry Michael Barnard as a director on 10 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Casey Morgan as a director on 10 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 78 Stock Road Billericay England to 78 Stock Road Billericay CM12 0RU on 19 October 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Casey Morgan as a director on 1 August 2017 | |
25 Sep 2017 | PSC01 | Notification of Casey Morgan as a person with significant control on 1 August 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 1 August 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 78 Stock Road Billericay on 25 September 2017 | |
22 Sep 2017 | PSC07 | Cessation of Nandor Szucs as a person with significant control on 15 March 2017 | |
09 Apr 2017 | TM01 | Termination of appointment of Nandor Szucs as a director on 15 March 2017 | |
07 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 |