- Company Overview for GLENTHAM TRANSPORT LTD (08975215)
- Filing history for GLENTHAM TRANSPORT LTD (08975215)
- People for GLENTHAM TRANSPORT LTD (08975215)
- More for GLENTHAM TRANSPORT LTD (08975215)
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 |