Advanced company searchLink opens in new window

LINSLADE TRANSPORT LTD

Company number 08947958

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
19 Feb 2018 PSC07 Cessation of Jeffrey Bennett as a person with significant control on 16 February 2018
19 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 16 February 2018
19 Feb 2018 TM01 Termination of appointment of Jeffrey Bennett as a director on 16 February 2018
19 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 16 February 2018
19 Feb 2018 AD01 Registered office address changed from 7 Gunnerston Grove Newcastle upon Tyne NE3 3ES United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Oct 2016 AA Micro company accounts made up to 31 March 2016
29 Mar 2016 AD01 Registered office address changed from 6 the Green, Cheddington Road Pitstone Leighton Buzzard LU7 9QS United Kingdom to 7 Gunnerston Grove Newcastle upon Tyne NE3 3ES on 29 March 2016
24 Mar 2016 AP01 Appointment of Jeffrey Bennett as a director on 18 March 2016
24 Mar 2016 TM01 Termination of appointment of Oliver Clymo as a director on 18 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
07 Dec 2015 AA Micro company accounts made up to 31 March 2015
14 Jul 2015 AD01 Registered office address changed from 21 Cecil Street Rothwell Kettering NN14 6EZ United Kingdom to 6 the Green, Cheddington Road Pitstone Leighton Buzzard LU7 9QS on 14 July 2015
14 Jul 2015 AP01 Appointment of Oliver Clymo as a director on 7 July 2015
14 Jul 2015 TM01 Termination of appointment of David Hayward as a director on 7 July 2015
14 Apr 2015 AP01 Appointment of David Hayward as a director on 9 April 2015
14 Apr 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 21 Cecil Street Rothwell Kettering NN14 6EZ on 14 April 2015
14 Apr 2015 TM01 Termination of appointment of James Arneil as a director on 9 April 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
22 Apr 2014 CH01 Director's details changed for James Arneil on 2 April 2014
14 Apr 2014 AP01 Appointment of James Arneil as a director