- Company Overview for MILLEND TRANSPORT LTD (08976276)
- Filing history for MILLEND TRANSPORT LTD (08976276)
- People for MILLEND TRANSPORT LTD (08976276)
- More for MILLEND TRANSPORT LTD (08976276)
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 | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
12 Apr 2017 | TM01 | Termination of appointment of Martin Ward as a director on 22 March 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 22 March 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from 9a Old Hall Road Gatley Cheadle SK8 4BE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 April 2017 | |
09 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
15 Dec 2016 | AP01 | Appointment of Martin Ward as a director on 8 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Vasile Balcanu as a director on 8 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 9a Old Hall Road Gatley Cheadle SK8 4BE on 15 December 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
|
|
24 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Vasile Balcanu on 29 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
|
|
28 Jan 2015 | AP01 | Appointment of Vasile Balcanu as a director on 20 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Aleksandras Kazak as a director on 20 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 4 Southwood Street Derby WN4 9PS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 January 2015 | |
26 Nov 2014 | AP01 | Appointment of Aleksandras Kazak as a director on 14 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of William Wilson Gillespie as a director on 14 November 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 4 Southwood Street Derby WN4 9PS on 26 November 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 June 2014 | |
06 Jun 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
06 Jun 2014 | AP01 | Appointment of William Gillespie as a director |