Advanced company searchLink opens in new window

SHARRINGTON TRANSPORT LTD

Company number 08958628

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)
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
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
26 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
26 Apr 2017 AD01 Registered office address changed from 34 Norwood Road Wallasey CH44 4ED United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of Lee Holland as a director on 5 April 2017
21 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Sep 2016 TM01 Termination of appointment of Robert King as a director on 15 September 2016
23 Sep 2016 AP01 Appointment of Lee Holland as a director on 15 September 2016
23 Sep 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 34 Norwood Road Wallasey CH44 4ED on 23 September 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
22 Mar 2016 AD01 Registered office address changed from 40 Lullington Garth Borehamwood Hertfordshire WD6 2HF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 22 March 2016
22 Mar 2016 AP01 Appointment of Robert King as a director on 15 March 2016
22 Mar 2016 TM01 Termination of appointment of Jonathan Kilby as a director on 15 March 2016
15 Dec 2015 AA Micro company accounts made up to 31 March 2015
30 Oct 2015 AD01 Registered office address changed from 29 Stratton Gardens Luton LU2 7DS United Kingdom to 40 Lullington Garth Borehamwood Hertfordshire WD6 2HF on 30 October 2015
29 Oct 2015 TM01 Termination of appointment of Aston Mills as a director on 20 October 2015
29 Oct 2015 AP01 Appointment of Jonathan Kilby as a director on 20 October 2015
27 May 2015 AD01 Registered office address changed from 8 Coppice Street West Bromwich B70 9NB to 29 Stratton Gardens Luton LU2 7DS on 27 May 2015
27 May 2015 AP01 Appointment of Aston Mills as a director on 22 May 2015
27 May 2015 TM01 Termination of appointment of Azhar Iqbal as a director on 22 May 2015
10 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
29 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director