Advanced company searchLink opens in new window

WHITCOMBE TRANSPORT LTD

Company number 08958777

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
29 May 2018 DS01 Application to strike the company off the register
28 Feb 2018 PSC07 Cessation of Paul Wright as a person with significant control on 20 February 2018
28 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
28 Feb 2018 AD01 Registered office address changed from 19 Mary Crescent Kelloe Durham DH6 4NJ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 February 2018
28 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
28 Feb 2018 TM01 Termination of appointment of Paul Wright as a director on 20 February 2018
06 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Mary Crescent Kelloe Durham DH6 4NJ on 6 February 2018
06 Feb 2018 PSC01 Notification of Paul Wright as a person with significant control on 20 November 2017
06 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 20 November 2017
06 Feb 2018 PSC07 Cessation of Adrian Beloiu as a person with significant control on 15 March 2017
06 Feb 2018 AP01 Appointment of Mr Paul Wright as a director on 20 November 2017
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Adrian Beloiu as a director on 15 March 2017
04 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
04 Apr 2017 AD01 Registered office address changed from 47 Primrose Field Harlow CM18 6QS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 April 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
18 Nov 2016 AA Micro company accounts made up to 31 March 2016
05 Sep 2016 CH01 Director's details changed for Shingie Heyman on 3 July 2016
15 Aug 2016 TM01 Termination of appointment of Shingie Heyman as a director on 5 August 2016
15 Aug 2016 AD01 Registered office address changed from 2 Denny Avenue Waltham Abbey EN9 1NS United Kingdom to 47 Primrose Field Harlow CM18 6QS on 15 August 2016
15 Aug 2016 AP01 Appointment of Adrian Beloiu as a director on 5 August 2016
08 Apr 2016 AD01 Registered office address changed from 18 Derwent Avenue Mansfield NG18 3PE United Kingdom to 2 Denny Avenue Waltham Abbey EN9 1NS on 8 April 2016
08 Apr 2016 AP01 Appointment of Shingie Heyman as a director on 31 March 2016