- Company Overview for UPHAMPTON TRANSPORT LTD (08960179)
- Filing history for UPHAMPTON TRANSPORT LTD (08960179)
- People for UPHAMPTON TRANSPORT LTD (08960179)
- More for UPHAMPTON TRANSPORT LTD (08960179)
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 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 11 May 2018 | |
16 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 16 February 2018 | |
16 Feb 2018 | PSC07 | Cessation of Antonio Rodrigues as a person with significant control on 16 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 16 February 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of Antonio Rodrigues as a director on 16 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from 21 Gilbert Road Newton Abbot TQ12 4HS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 16 February 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
15 Dec 2016 | AP01 | Appointment of Antonio Rodrigues as a director on 8 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 73 Copperfields Basildon SS15 5RP United Kingdom to 21 Gilbert Road Newton Abbot TQ12 4HS on 15 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Frank Jepson as a director on 8 December 2016 | |
22 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
28 Jul 2016 | AP01 | Appointment of Frank Jepson as a director on 21 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 1 Skegby Road Sutton-in-Ashfield NG17 4FG United Kingdom to 73 Copperfields Basildon SS15 5RP on 28 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Nicholas Brearley as a director on 21 July 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
|
|
04 Jan 2016 | AD01 | Registered office address changed from 171 Fir Tree Avenue Coventry CV4 9FL United Kingdom to 1 Skegby Road Sutton-in-Ashfield NG17 4FG on 4 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Ionas Ignat as a director on 14 December 2015 | |
04 Jan 2016 | AP01 | Appointment of Nicholas Brearley as a director on 14 December 2015 | |
17 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 171 Fir Tree Avenue Coventry CV4 9FL on 13 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Ricky Bews as a director on 6 October 2015 |