- Company Overview for YATTON TRANSPORT LTD (08947953)
- Filing history for YATTON TRANSPORT LTD (08947953)
- People for YATTON TRANSPORT LTD (08947953)
- More for YATTON TRANSPORT LTD (08947953)
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 | |
27 Dec 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 9 October 2017 | |
27 Dec 2017 | TM01 | Termination of appointment of Joshua Cameron Reeves as a director on 9 October 2017 | |
27 Dec 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 9 October 2017 | |
27 Dec 2017 | AD01 | Registered office address changed from 136 Church Street Cliffe Rochester ME3 7PY England to 7 Limewood Way Leeds LS14 1AB on 27 December 2017 | |
27 Dec 2017 | PSC07 | Cessation of Joshua Cameron Reeves as a person with significant control on 9 October 2017 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 28 July 2017 | |
15 Sep 2017 | PSC01 | Notification of Joshua Cameron Reeves as a person with significant control on 28 July 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr Joshua Cameron Reeves as a director on 28 July 2017 | |
15 Sep 2017 | PSC07 | Cessation of Alexander King as a person with significant control on 15 March 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 136 Church Street Cliffe Rochester ME3 7PY on 15 September 2017 | |
04 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Alexander King as a director on 15 March 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 29a Catford Broadway London SE6 4SN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 April 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
21 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Aug 2016 | AP01 | Appointment of Alexander King as a director on 4 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from Flat 21 Morton Court Hillmorton Road Rugby CV22 5HF United Kingdom to 29a Catford Broadway London SE6 4SN on 15 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Edward Horsfield as a director on 4 August 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 | |
20 Nov 2015 | AD01 | Registered office address changed from 304 Carr Road Northolt UB5 4RL United Kingdom to Flat 21 Morton Court Hillmorton Road Rugby CV22 5HF on 20 November 2015 |