Advanced company searchLink opens in new window

LANGTOFT TRANSPORT LTD

Company number 08975422

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
07 Jun 2018 DS01 Application to strike the company off the register
21 May 2018 AA Micro company accounts made up to 30 April 2018
07 Mar 2018 AD01 Registered office address changed from 83 Gleneagles Road Coventry CV2 3BH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 7 March 2018
07 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
07 Mar 2018 PSC07 Cessation of Louisa Brooks as a person with significant control on 20 February 2018
07 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
07 Mar 2018 TM01 Termination of appointment of Louisa Brooks as a director on 20 February 2018
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
06 Jan 2017 AA Micro company accounts made up to 30 April 2016
02 Sep 2016 AP01 Appointment of Louisa Brooks as a director on 26 August 2016
02 Sep 2016 TM01 Termination of appointment of Harold Kilbride as a director on 26 August 2016
02 Sep 2016 AD01 Registered office address changed from 24 Lea Farm Walk Leeds LS5 3QW United Kingdom to 83 Gleneagles Road Coventry CV2 3BH on 2 September 2016
23 May 2016 TM01 Termination of appointment of Stephen John Russell as a director on 16 May 2016
23 May 2016 AD01 Registered office address changed from 1 Heol Hensol Beddau Pontypridd CF38 2LP to 24 Lea Farm Walk Leeds LS5 3QW on 23 May 2016
23 May 2016 AP01 Appointment of Harold Kilbride as a director on 16 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
23 Dec 2015 AA Micro company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
19 May 2014 TM01 Termination of appointment of Terence Dunne as a director
19 May 2014 AP01 Appointment of Mr Stephen John Russell as a director
19 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 19 May 2014
03 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-03
  • GBP 1