Advanced company searchLink opens in new window

GLENTHAM TRANSPORT LTD

Company number 08975215

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
28 Jan 2020 AP01 Appointment of Mr Terry Dunne as a director on 28 January 2020
28 Jan 2020 PSC01 Notification of Terry Dunne as a person with significant control on 28 January 2020
28 Jan 2020 TM01 Termination of appointment of Robert Reston as a director on 28 January 2020
28 Jan 2020 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Seacroft Leeds LS14 1AB on 28 January 2020
05 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
05 Oct 2018 AA Micro company accounts made up to 30 April 2018
08 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 26 April 2018
08 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 26 April 2018
08 May 2018 AP01 Appointment of Mr Robert Reston as a director on 26 April 2018
08 May 2018 AD01 Registered office address changed from 20 Alder Way New Earswick York YO32 4th United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 May 2018
08 May 2018 PSC07 Cessation of Richard James Clapham as a person with significant control on 5 April 2018
08 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
08 May 2018 PSC01 Notification of Robert Reston as a person with significant control on 26 April 2018
08 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
08 May 2018 TM01 Termination of appointment of Richard James Clapham as a director on 5 April 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 15 September 2017
10 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 20 Alder Way New Earswick York YO32 4th on 10 November 2017
10 Nov 2017 PSC01 Notification of Richard James Clapham as a person with significant control on 15 September 2017
10 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 15 September 2017
10 Nov 2017 AP01 Appointment of Mr Richard James Clapham as a director on 15 September 2017