Advanced company searchLink opens in new window

LATCHLEY TRANSPORT LTD

Company number 08962538

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 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
  • GBP 1
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
  • GBP 1
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