- Company Overview for NEWCOTT TRANSPORT LTD (08974849)
- Filing history for NEWCOTT TRANSPORT LTD (08974849)
- People for NEWCOTT TRANSPORT LTD (08974849)
- More for NEWCOTT TRANSPORT LTD (08974849)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | AD01 | Registered office address changed from C/O Nsa Accountants, 83-85 Hagley Road Edgbaston Birmingham West Midlands B16 8QG to 5-7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 November 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to C/O Nsa Accountants, 83-85 Hagley Road Edgbaston Birmingham West Midlands B16 8QG on 8 October 2018 | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2018 | DS01 | Application to strike the company off the register | |
21 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 72 Congleton Road Talke Stoke on Trent ST7 1NE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 8 March 2018 | |
08 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
08 Mar 2018 | PSC07 | Cessation of Sharon Booth as a person with significant control on 20 February 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Sharon Booth as a director on 20 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
04 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 54 Wennington Road Rainham RM13 9UB to 72 Congleton Road Talke Stoke on Trent ST7 1NE on 18 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Paul Anthony Attawia as a director on 4 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Sharon Booth as a director on 4 October 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
23 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
05 Jun 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
05 Jun 2014 | AP01 | Appointment of Mr Paul Anthony Attawia as a director | |
03 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-03
|