Advanced company searchLink opens in new window

UPHAMPTON TRANSPORT LTD

Company number 08960179

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)
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
  • GBP 1
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