Advanced company searchLink opens in new window

ELWORTHY TRANSPORT LTD

Company number 08947792

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
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
  • GBP 1
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