Advanced company searchLink opens in new window

KERNBOROUGH TRANSPORT LTD

Company number 08974928

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
18 May 2018 AA Micro company accounts made up to 30 April 2018
02 Mar 2018 AD01 Registered office address changed from 1 York Street Radcliffe Manchester M26 2GL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018
02 Mar 2018 TM01 Termination of appointment of Arnold Griffiths as a director on 20 February 2018
02 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
02 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
02 Mar 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 5 May 2017
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 May 2017 TM01 Termination of appointment of Terence Dunne as a director on 5 May 2017
12 May 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 York Street Radcliffe Manchester M26 2GL on 12 May 2017
12 May 2017 AP01 Appointment of Arnold Griffiths as a director on 5 May 2017
19 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
13 Apr 2017 AD01 Registered office address changed from 12 North Cottages St Albans AL2 1AP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 April 2017
13 Apr 2017 TM01 Termination of appointment of Derek Grant as a director on 15 March 2017
13 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 15 March 2017
04 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 Oct 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 12 North Cottages St Albans AL2 1AP on 26 October 2016
24 Oct 2016 TM01 Termination of appointment of Bernard Horan as a director on 17 October 2016
24 Oct 2016 AP01 Appointment of Derek Grant as a director on 17 October 2016
15 Aug 2016 AP01 Appointment of Bernard Horan as a director on 5 August 2016
15 Aug 2016 TM01 Termination of appointment of Alan Bird as a director on 5 August 2016
15 Aug 2016 AD01 Registered office address changed from 49 Emmaville Ryton NE40 3TR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 15 August 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
  • GBP 1