- Company Overview for TETBURY TRANSPORT LTD (08960067)
- Filing history for TETBURY TRANSPORT LTD (08960067)
- People for TETBURY TRANSPORT LTD (08960067)
- More for TETBURY TRANSPORT LTD (08960067)
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
|