- Company Overview for MONKHOPTON TRANSPORT LTD (08959752)
- Filing history for MONKHOPTON TRANSPORT LTD (08959752)
- People for MONKHOPTON TRANSPORT LTD (08959752)
- More for MONKHOPTON TRANSPORT LTD (08959752)
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 Muhammad Sohail Afsar as a person with significant control on 5 April 2017 | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 110 Gainsborough Avenue Oldham OL8 1AJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Muhammad Afsar as a director on 5 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
22 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
16 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
11 Jun 2015 | AP01 | Appointment of Muhammad Afsar as a director on 4 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Jeffrey Wall as a director on 4 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 16 New Road Summer Lane Caravan Park Banwell BS29 6JF to 110 Gainsborough Avenue Oldham OL8 1AJ on 11 June 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2014 | AP01 | Appointment of Jeffrey Wall as a director | |
10 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 10 April 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|