Advanced company searchLink opens in new window

TETBURY TRANSPORT LTD

Company number 08960067

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
04 May 2018 AA Micro company accounts made up to 31 January 2018
27 Feb 2018 PSC07 Cessation of Ivan Robert Cosmin as a person with significant control on 20 February 2018
27 Feb 2018 AD01 Registered office address changed from 270 Lodge Causeway Bristol BS16 3rd United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 February 2018
27 Feb 2018 TM01 Termination of appointment of Ivan Robert Cosmin as a director on 20 February 2018
27 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
27 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
11 Oct 2017 PSC07 Cessation of Paul Sandbach as a person with significant control on 16 August 2017
11 Oct 2017 AD01 Registered office address changed from 33 Oldfield Road Wheelock CW11 3LN United Kingdom to 270 Lodge Causeway Bristol BS16 3rd on 11 October 2017
11 Oct 2017 TM01 Termination of appointment of Paul Matthew Sandbach as a director on 16 August 2017
11 Oct 2017 AP01 Appointment of Mr Ivan Robert Cosmin as a director on 16 August 2017
11 Oct 2017 PSC01 Notification of Ivan Robert Cosmin as a person with significant control on 16 August 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
28 Apr 2017 AD01 Registered office address changed from 33 Coronation Street Tunstall Stoke-on-Trent ST6 6BU United Kingdom to 33 Oldfield Road Wheelock CW11 3LN on 28 April 2017
26 Apr 2017 AD01 Registered office address changed from 33 Oldfield Road Wheelock Sandbach CW11 3LN United Kingdom to 33 Coronation Street Tunstall Stoke-on-Trent ST6 6BU on 26 April 2017
26 Apr 2017 CH01 Director's details changed for Paul Sandbach on 25 April 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
23 Nov 2016 AA Micro company accounts made up to 31 March 2016
17 Oct 2016 AD01 Registered office address changed from 33 Broom Road Wigan WN5 9QE United Kingdom to 33 Oldfield Road Wheelock Sandbach CW11 3LN on 17 October 2016
17 Oct 2016 AP01 Appointment of Paul Sandbach as a director on 6 October 2016
17 Oct 2016 TM01 Termination of appointment of Mark Porter as a director on 6 October 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
  • GBP 1