- Company Overview for WELLSWOOD TRANSPORT LTD (08948546)
- Filing history for WELLSWOOD TRANSPORT LTD (08948546)
- People for WELLSWOOD TRANSPORT LTD (08948546)
- More for WELLSWOOD TRANSPORT LTD (08948546)
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 | |
28 Feb 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 16 March 2018 with updates | |
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 3 Seaton Grove St Helens WA9 5LP United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Michael Potter 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 Michael Potter as a director on 16 February 2018 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from 56 Sweetbriar Way Cannock WS12 2US United Kingdom to 3 Seaton Grove St Helens WA9 5LP on 19 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Stuart Pow as a director on 9 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Michael Potter as a director on 9 December 2016 | |
31 Oct 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
|
|
16 Mar 2016 | AP01 | Appointment of Stuart Pow as a director on 9 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Aaron Williamson as a director on 9 March 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 56 Sweetbriar Way Cannock WS12 2US on 16 March 2016 | |
04 Jan 2016 | AP01 | Appointment of Aaron Williamson as a director on 15 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Aziz Sadrettin as a director on 15 December 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from 153 Church End Harlow Essex CM19 5PF to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 4 January 2016 | |
08 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 |