- Company Overview for DARLEYHALL TRANSPORT LTD (08966599)
- Filing history for DARLEYHALL TRANSPORT LTD (08966599)
- People for DARLEYHALL TRANSPORT LTD (08966599)
- More for DARLEYHALL TRANSPORT LTD (08966599)
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 | |
21 May 2018 | DS01 | Application to strike the company off the register | |
17 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
17 May 2018 | PSC07 | Cessation of James Evans as a person with significant control on 15 March 2017 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 5 Dicks Way Aylesbury HP19 9UA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of James Evans as a director on 15 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 | |
11 Jul 2016 | AP01 | Appointment of James Evans as a director on 4 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Paul Thompson as a director on 4 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 4 Sycamore Close Willand Cullompton EX15 2SH United Kingdom to 5 Dicks Way Aylesbury HP19 9UA on 11 July 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
04 Mar 2016 | AP01 | Appointment of Paul Thompson as a director on 26 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Jason Jarrett as a director on 26 February 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from 12 Beech Drive Elvington Dover CT15 4EE United Kingdom to 4 Sycamore Close Willand Cullompton EX15 2SH on 4 March 2016 | |
16 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 52a Friars Street Sudbury CO10 2AG United Kingdom to 12 Beech Drive Elvington Dover CT15 4EE on 13 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Anthony Harvey as a director on 4 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Jason Jarrett as a director on 4 August 2015 | |
22 Jun 2015 | AP01 | Appointment of Anthony Harvey as a director on 15 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Ian Lott as a director on 15 June 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from 6 Drummond Close Plymouth PL2 2BL to 52a Friars Street Sudbury CO10 2AG on 22 June 2015 |