- Company Overview for HEMLINGTON TRANSPORT LTD (08950994)
- Filing history for HEMLINGTON TRANSPORT LTD (08950994)
- People for HEMLINGTON TRANSPORT LTD (08950994)
- More for HEMLINGTON TRANSPORT LTD (08950994)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | DS01 | Application to strike the company off the register | |
11 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
11 May 2018 | PSC07 | Cessation of Grant Miles as a person with significant control on 5 April 2017 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 May 2017 | AD01 | Registered office address changed from 70 Curlew Road Abbeydale Gloucester GL4 4TF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 May 2017 | |
05 May 2017 | TM01 | Termination of appointment of Grant Miles as a director on 5 April 2017 | |
05 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
11 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 Jul 2016 | AP01 | Appointment of Grant Miles as a director on 19 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 7 Deal Close Huntingdon PE29 7HZ United Kingdom to 70 Curlew Road Abbeydale Gloucester GL4 4TF on 26 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Paul Derek Bridger as a director on 19 July 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
|
|
25 Feb 2016 | AD01 | Registered office address changed from Co 26 Shute Meadow Penryn TR10 8PE United Kingdom to 7 Deal Close Huntingdon PE29 7HZ on 25 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Kelly Taylor as a director on 17 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Paul Derek Bridger as a director on 17 February 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Krzystof Krasinski as a director on 14 January 2016 | |
21 Jan 2016 | CH01 | Director's details changed for Kelly Taylor on 14 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Kelly Taylor as a director on 14 January 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from 15 Neville Terrace Leeds LS9 0LA United Kingdom to Co 26 Shute Meadow Penryn TR10 8PE on 21 January 2016 | |
14 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Shaun Morris as a director on 3 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 15 Neville Terrace Leeds LS9 0LA on 10 December 2015 |