- Company Overview for SUMMERTOWN TRANSPORT LTD (08976022)
- Filing history for SUMMERTOWN TRANSPORT LTD (08976022)
- People for SUMMERTOWN TRANSPORT LTD (08976022)
- More for SUMMERTOWN TRANSPORT LTD (08976022)
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
|
|
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
|
|
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 |