- Company Overview for WYNFORD TRANSPORT LTD (08948084)
- Filing history for WYNFORD TRANSPORT LTD (08948084)
- People for WYNFORD TRANSPORT LTD (08948084)
- More for WYNFORD TRANSPORT LTD (08948084)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2019 | DS01 | Application to strike the company off the register | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
29 Dec 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 24 October 2017 | |
29 Dec 2017 | TM01 | Termination of appointment of John Edgeworth as a director on 24 October 2017 | |
29 Dec 2017 | AD01 | Registered office address changed from 63 King Street Avonmouth Bristol BS11 9AP England to 7 Limewood Way Leeds LS14 1AB on 29 December 2017 | |
29 Dec 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 24 October 2017 | |
29 Dec 2017 | PSC07 | Cessation of John Edgeworth as a person with significant control on 24 October 2017 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 1 August 2017 | |
22 Sep 2017 | PSC07 | Cessation of Mohammed Adeel Ghani as a person with significant control on 15 March 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr John Edgeworth as a director on 1 August 2017 | |
22 Sep 2017 | PSC01 | Notification of John Edgeworth as a person with significant control on 1 August 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 63 King Street Avonmouth Bristol BS11 9AP on 22 September 2017 | |
07 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Mohammed Adeel Ghani as a director on 15 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from 6 De Vere Gardens Ilford IG1 3ED United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
04 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Graham Gee as a director on 10 August 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 22 Redland Crescent Kinsley Pontefract WF9 5LQ United Kingdom to 6 De Vere Gardens Ilford IG1 3ED on 17 August 2016 | |
17 Aug 2016 | AP01 | Appointment of Mohammed Adeel Ghani as a director on 10 August 2016 |