- Company Overview for LINSLADE TRANSPORT LTD (08947958)
- Filing history for LINSLADE TRANSPORT LTD (08947958)
- People for LINSLADE TRANSPORT LTD (08947958)
- More for LINSLADE TRANSPORT LTD (08947958)
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
|
|
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
|
|
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 |