- Company Overview for LATCHLEY TRANSPORT LTD (08962538)
- Filing history for LATCHLEY TRANSPORT LTD (08962538)
- People for LATCHLEY TRANSPORT LTD (08962538)
- More for LATCHLEY TRANSPORT LTD (08962538)
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 Graham Kennedy as a person with significant control on 5 April 2017 | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 May 2017 | AD01 | Registered office address changed from 512 Warrington Road Goose Green Wigan WN3 6QF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 May 2017 | |
05 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Graham Kennedy as a director on 5 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
24 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Jonathan Bailey as a director on 20 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Graham Kennedy as a director on 20 June 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 73 Rugeley Road Armitage Rugeley WS15 4AU United Kingdom to 512 Warrington Road Goose Green Wigan WN3 6QF on 27 June 2016 | |
23 May 2016 | AD01 | Registered office address changed from 71 Trident Close Erdington Birmingham B23 5TB to 73 Rugeley Road Armitage Rugeley WS15 4AU on 23 May 2016 | |
23 May 2016 | AP01 | Appointment of Jonathan Bailey as a director on 13 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Christopher Rodgers as a director on 13 May 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
22 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
26 Mar 2015 | AD01 | Registered office address changed from 89 Newlands Street Stoke on Trent ST4 2RG United Kingdom to 71 Trident Close Erdington Birmingham B23 5TB on 26 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Christopher Rodgers as a director on 20 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Dumitru Caliman as a director on 20 March 2015 | |
27 Nov 2014 | AD01 | Registered office address changed from 45 York Crescent Durham DH1 5PT United Kingdom to 89 Newlands Street Stoke on Trent ST4 2RG on 27 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of David Lamrick as a director on 14 November 2014 |