Advanced company searchLink opens in new window

CHELFORD TRANSPORT LTD

Company number 08948072

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
11 May 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 AD01 Registered office address changed from 47 Curate Road Liverpool L6 0BZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 February 2018
28 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
28 Feb 2018 TM01 Termination of appointment of Lee Francis Whewell as a director on 20 February 2018
28 Feb 2018 PSC07 Cessation of Lee Francis Whewell as a person with significant control on 20 February 2018
28 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 30 August 2017
27 Oct 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 30 August 2017
27 Oct 2017 AP01 Appointment of Mr Lee Francis Whewell as a director on 30 August 2017
27 Oct 2017 PSC01 Notification of Lee Francis Whewell as a person with significant control on 30 August 2017
27 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 47 Curate Road Liverpool L6 0BZ on 27 October 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
12 Mar 2017 AP01 Appointment of Terence Dunne as a director on 10 March 2017
11 Mar 2017 TM01 Termination of appointment of Andrew Warden as a director on 10 March 2017
11 Mar 2017 AD01 Registered office address changed from 23 De Mandeville Road Elsenham Stortford CM22 6LR to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
04 Nov 2016 AA Micro company accounts made up to 31 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
08 Dec 2015 AA Micro company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
09 Dec 2014 AD01 Registered office address changed from 114 Holmefield Road Liverpool L19 3PQ United Kingdom to 23 De Mandeville Road Elsenham Stortford CM22 6LR on 9 December 2014