Advanced company searchLink opens in new window

SUMMERTOWN TRANSPORT LTD

Company number 08976022

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
15 Mar 2017 AD01 Registered office address changed from 6 Monks Way Swynnerton Stone ST15 0PL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 March 2017
15 Mar 2017 TM01 Termination of appointment of Kerry Cooke as a director on 13 March 2017
15 Mar 2017 AP01 Appointment of Terence Dunne as a director on 13 March 2017
09 Jan 2017 AA Micro company accounts made up to 30 April 2016
20 Sep 2016 AD01 Registered office address changed from 3 Candleberry Close West Timperley Altrincham WA14 5ZH United Kingdom to 6 Monks Way Swynnerton Stone ST15 0PL on 20 September 2016
20 Sep 2016 TM01 Termination of appointment of Alex Daine as a director on 13 September 2016
20 Sep 2016 AP01 Appointment of Kerry Cooke as a director on 13 September 2016
12 Jul 2016 AP01 Appointment of Alex Daine as a director on 5 July 2016
12 Jul 2016 AD01 Registered office address changed from 94 Roe Road Abington Northampton NN1 4PJ to 3 Candleberry Close West Timperley Altrincham WA14 5ZH on 12 July 2016
12 Jul 2016 TM01 Termination of appointment of Thomas James Chappell as a director on 5 July 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
15 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
29 Oct 2014 TM01 Termination of appointment of Michael Stevens as a director on 15 October 2014
29 Oct 2014 AD01 Registered office address changed from 16 Grainge Road Plymouth PL6 5LB United Kingdom to 94 Roe Road Abington Northampton NN1 4PJ on 29 October 2014
29 Oct 2014 AP01 Appointment of Thomas James Chappell as a director on 15 October 2014
11 Sep 2014 AD01 Registered office address changed from 30 Honeycomb Way Birmingham B31 1RA United Kingdom to 16 Grainge Road Plymouth PL6 5LB on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Wayne Spiller as a director on 26 August 2014
11 Sep 2014 AP01 Appointment of Michael Stevens as a director on 26 August 2014
02 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014