- Company Overview for ELWORTHY TRANSPORT LTD (08947792)
- Filing history for ELWORTHY TRANSPORT LTD (08947792)
- People for ELWORTHY TRANSPORT LTD (08947792)
- More for ELWORTHY TRANSPORT LTD (08947792)
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 | |
28 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Paul Andrew Turner as a person with significant control on 20 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 12 Shallcross Road Whaley Bridge High Peak SK23 7EY England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Paul Andrew Turner as a director on 20 February 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 5 October 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Paul Andrew Turner as a director on 5 October 2017 | |
04 Dec 2017 | PSC07 | Cessation of Arthur Syrett as a person with significant control on 14 March 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Shallcross Road Whaley Bridge High Peak SK23 7EY on 4 December 2017 | |
04 Dec 2017 | PSC01 | Notification of Paul Andrew Turner as a person with significant control on 5 October 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Arthur Syrett as a director on 14 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 14 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 6 Meridian Walk Holbeach Spalding PE12 7NR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
13 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
|
|
17 Feb 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 6 Meridian Walk Holbeach Spalding PE12 7NR on 17 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Samuel Abraham as a director on 10 February 2016 | |
17 Feb 2016 | AP01 | Appointment of Arthur Syrett as a director on 10 February 2016 | |
21 Jan 2016 | CH01 | Director's details changed for Samuel Abraham on 14 January 2016 |