Advanced company searchLink opens in new window

YATTON TRANSPORT LTD

Company number 08947953

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
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
  • GBP 1
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