- Company Overview for HIGHSTEAD TRANSPORT LTD (08950578)
- Filing history for HIGHSTEAD TRANSPORT LTD (08950578)
- People for HIGHSTEAD TRANSPORT LTD (08950578)
- More for HIGHSTEAD TRANSPORT LTD (08950578)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
14 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
28 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 55 Lithgo Close Hartlepool TS25 1XF England to 7 Limewood Way Leeds LS14 1AB on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Robert John Armstrong as a director on 20 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Robert John Armstrong as a person with significant control on 20 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Mark Deegan as a director on 27 October 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from 16 Limekiln Lane Wallasey CH44 5SR United Kingdom to 55 Lithgo Close Hartlepool TS25 1XF on 2 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Robert John Armstrong as a director on 27 October 2017 | |
02 Feb 2018 | PSC01 | Notification of Robert John Armstrong as a person with significant control on 27 October 2017 | |
02 Feb 2018 | PSC07 | Cessation of Mark Deegan as a person with significant control on 27 October 2017 | |
20 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 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
17 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
02 Jun 2015 | AP01 | Appointment of Mark Deegan as a director on 28 May 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 26 Millfield Harlow CM17 0BL to 16 Limekiln Lane Wallasey CH44 5SR on 2 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Gavin Brennan as a director on 28 May 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
24 Sep 2014 | AP01 | Appointment of Gavin Brennan as a director on 8 September 2014 |