- Company Overview for RAINHILL TRANSPORT LTD (08975276)
- Filing history for RAINHILL TRANSPORT LTD (08975276)
- People for RAINHILL TRANSPORT LTD (08975276)
- More for RAINHILL TRANSPORT LTD (08975276)
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 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
20 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 Jan 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
04 Jan 2018 | PSC07 | Cessation of Brian Easson as a person with significant control on 5 April 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Brian Easson as a director on 5 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
06 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Brian Easson as a director on 9 August 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Jamie Clemit as a director on 9 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 6 School Street Staincross Barnsley S75 6BX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 16 August 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Stuart Mackie as a director on 25 May 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 3 Hanover Crescent Shotton Colliery Durham DH6 2NR United Kingdom to 6 School Street Staincross Barnsley S75 6BX on 2 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Jamie Clemit as a director on 25 May 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
|
|
05 Feb 2016 | TM01 | Termination of appointment of Graham Proctor as a director on 29 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Stuart Mackie as a director on 29 January 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 3 Hanover Crescent Shotton Colliery Durham DH6 2NR on 5 February 2016 | |
23 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 |