- Company Overview for LANGTOFT TRANSPORT LTD (08975422)
- Filing history for LANGTOFT TRANSPORT LTD (08975422)
- People for LANGTOFT TRANSPORT LTD (08975422)
- More for LANGTOFT TRANSPORT LTD (08975422)
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
|
|
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
|
|
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
|