- Company Overview for LONGRIDGE TRANSPORT LTD (08978969)
- Filing history for LONGRIDGE TRANSPORT LTD (08978969)
- People for LONGRIDGE TRANSPORT LTD (08978969)
- More for LONGRIDGE TRANSPORT LTD (08978969)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2017 | DS01 | Application to strike the company off the register | |
12 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from 27 Station Road Carnhell Green Camborne TR14 0LY United Kingdom to Moorhayes Farm Uffculme Cullompton EX15 3EX on 19 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Noel Hardaker on 12 October 2016 | |
27 May 2016 | AD01 | Registered office address changed from 50 Hanover Court Barry CF63 2AH to 27 Station Road Carnhell Green Camborne TR14 0LY on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of David Edwards as a director on 20 May 2016 | |
27 May 2016 | AP01 | Appointment of Noel Hardaker as a director on 20 May 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
29 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
04 Mar 2015 | AD01 | Registered office address changed from 19 Pooley Avenue Egham TW20 8AB United Kingdom to 50 Hanover Court Barry CF63 2AH on 4 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Kevin Pawson as a director on 27 February 2015 | |
04 Mar 2015 | AP01 | Appointment of David Edwards as a director on 27 February 2015 | |
16 Jan 2015 | AP01 | Appointment of Kevin Pawson as a director on 14 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Mark Horsley as a director on 14 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from 4 Daryngton House Hankey Place London SE1 4BG United Kingdom to 19 Pooley Avenue Egham TW20 8AB on 16 January 2015 | |
05 Dec 2014 | AP01 | Appointment of Mark Horsley as a director on 27 November 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 43 Willows Lane Rochdale OL16 4BQ United Kingdom to 4 Daryngton House Hankey Place London SE1 4BG on 5 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Robert Langley as a director on 27 November 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 109 Breakback Road Bromsgrove B61 7LT United Kingdom to 43 Willows Lane Rochdale OL16 4BQ on 2 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Daniel Ardes as a director on 22 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Robert Langley as a director on 22 September 2014 | |
06 May 2014 | AP01 | Appointment of Daniel Ardes as a director |