- Company Overview for WOLBOROUGH TRANSPORT LTD (08948091)
- Filing history for WOLBOROUGH TRANSPORT LTD (08948091)
- People for WOLBOROUGH TRANSPORT LTD (08948091)
- More for WOLBOROUGH TRANSPORT LTD (08948091)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
16 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 22 Cross Street Upton Pontefract WF9 1EJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Carl Benjamin Topping as a director on 20 February 2018 | |
26 Feb 2018 | PSC07 | Cessation of Vasile Ailenei-Opria as a person with significant control on 5 April 2017 | |
23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
31 May 2017 | AP01 | Appointment of Carl Topping as a director on 23 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Vasile Ailenei-Opria as a director on 5 April 2017 | |
31 May 2017 | AD01 | Registered office address changed from 60 Pheasant Close Swindon SN3 5HT United Kingdom to 22 Cross Street Upton Pontefract WF9 1EJ on 31 May 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from 14 High Street Heywood OL10 3HJ United Kingdom to 60 Pheasant Close Swindon SN3 5HT on 15 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Vasile Ailenei-Opria as a director on 8 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Doro Aporo as a director on 8 December 2016 | |
04 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Doro Aporo on 19 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 116 Royds Street Rochdale OL16 5LD United Kingdom to 14 High Street Heywood OL10 3HJ on 26 July 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
|
|
10 Mar 2016 | CH01 | Director's details changed for Doro Aporo on 3 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 135 Royds Street Rochdale OL16 5LD United Kingdom to 116 Royds Street Rochdale OL16 5LD on 10 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Richard Yeoman as a director on 24 February 2016 |