Advanced company searchLink opens in new window

WOLBOROUGH TRANSPORT LTD

Company number 08948091

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)
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
  • GBP 1
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