Advanced company searchLink opens in new window

CULLINGWORTH TRANSPORT LTD

Company number 08947864

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
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1