- Company Overview for HULLBRIDGE TRANSPORT LTD (08975655)
- Filing history for HULLBRIDGE TRANSPORT LTD (08975655)
- People for HULLBRIDGE TRANSPORT LTD (08975655)
- More for HULLBRIDGE TRANSPORT LTD (08975655)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2018 | DS01 | Application to strike the company off the register | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
10 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 20 March 2017 | |
10 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 10 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Thomas Walker as a director on 20 March 2017 | |
06 Jan 2017 | AA | Micro company accounts made up to 30 April 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
|
|
22 Jan 2016 | AP01 | Appointment of Thomas Walker as a director on 15 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Mark Roebuck as a director on 15 January 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from 142 Silk Mill Approach Tinshill Leeds LS16 6RR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 22 January 2016 | |
23 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Jeffrey Daniel Morris as a director on 9 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Mark Roebuck as a director on 9 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from 20 Riley Close Northampton NN3 5JJ to 142 Silk Mill Approach Tinshill Leeds LS16 6RR on 16 October 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
|
|
10 Mar 2015 | AD01 | Registered office address changed from 44 Willow Road Ambrosden Bicester OX25 2RR United Kingdom to 20 Riley Close Northampton NN3 5JJ on 10 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Jeffrey Morris as a director on 5 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Kevin Hilton as a director on 5 March 2015 | |
13 Jan 2015 | AP01 | Appointment of Kevin Hilton as a director on 12 January 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Paul Fothergill as a director on 12 January 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from 8 Lily Close Blaydon-on-Tyne Tyne and Wear NE21 4EG United Kingdom to 44 Willow Road Ambrosden Bicester OX25 2RR on 13 January 2015 | |
03 Oct 2014 | AD01 | Registered office address changed from 28 Moor Furlong Steeton Burton on Trent DE13 0PD United Kingdom to 8 Lily Close Blaydon-on-Tyne Tyne and Wear NE21 4EG on 3 October 2014 |