- Company Overview for LICHFIELD TRANSPORT LTD (08965885)
- Filing history for LICHFIELD TRANSPORT LTD (08965885)
- People for LICHFIELD TRANSPORT LTD (08965885)
- More for LICHFIELD TRANSPORT LTD (08965885)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2019 | DS01 | Application to strike the company off the register | |
29 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
19 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 19 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 46 Beechwood Road Fishponds Bristol BS16 3TR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 19 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Haydn Elvy as a director on 19 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 19 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Noman Alvi as a person with significant control on 15 March 2017 | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 6 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Haydn Elvy as a director on 6 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 46 Beechwood Road Fishponds Bristol BS16 3TR on 18 April 2017 | |
24 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Noman Alvi as a director on 15 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 14 Chipstead Gardens London NW2 6EL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
29 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 20 Chillington Close Walsall WS6 7NB United Kingdom to 14 Chipstead Gardens London NW2 6EL on 3 August 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of John Whitehouse as a director on 27 July 2016 | |
03 Aug 2016 | AP01 | Appointment of Noman Alvi as a director on 27 July 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Stanley Robinson as a director on 23 May 2016 | |
01 Jun 2016 | AP01 | Appointment of John Whitehouse as a director on 23 May 2016 |