Advanced company searchLink opens in new window

RAINHILL TRANSPORT LTD

Company number 08975276

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
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
  • GBP 1
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