- Company Overview for CULLINGWORTH TRANSPORT LTD (08947864)
- Filing history for CULLINGWORTH TRANSPORT LTD (08947864)
- People for CULLINGWORTH TRANSPORT LTD (08947864)
- More for CULLINGWORTH TRANSPORT LTD (08947864)
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 | |
10 May 2018 | PSC07 | Cessation of Matthew Cooper as a person with significant control on 15 March 2017 | |
10 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 22 Ironstone Close Swindon SN25 2EQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Matthew Cooper as a director on 15 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
18 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Matthew Cooper as a director on 1 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 48 Sylmond Gardens Rushden NN10 9EJ United Kingdom to 22 Ironstone Close Swindon SN25 2EQ on 13 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Peter Smith as a director on 1 September 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 48 Sylmond Gardens Rushden NN10 9EJ on 22 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Walter Emms as a director on 15 July 2016 | |
22 Jul 2016 | AP01 | Appointment of Peter Smith as a director on 15 July 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
|
|
07 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
17 Apr 2014 | CH01 | Director's details changed for Walter Emms on 2 April 2014 | |
14 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
14 Apr 2014 | AP01 | Appointment of Walter Emms as a director | |
14 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14 April 2014 | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|