Advanced company searchLink opens in new window

LICHFIELD TRANSPORT LTD

Company number 08965885

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)
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