- Company Overview for RISBURY TRANSPORT LTD (08983812)
- Filing history for RISBURY TRANSPORT LTD (08983812)
- People for RISBURY TRANSPORT LTD (08983812)
- More for RISBURY TRANSPORT LTD (08983812)
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 | |
18 May 2018 | DS01 | Application to strike the company off the register | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
10 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 20 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Arie Hollenbach as a director on 20 March 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from Flat 3 29 Sticklepath Terrace Sticklepath EX31 2AY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 10 April 2017 | |
16 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
02 Aug 2016 | AP01 | Appointment of Arie Hollenbach as a director on 26 July 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from 101 North Parade Sleaford NG34 8AJ United Kingdom to Flat 3 29 Sticklepath Terrace Sticklepath EX31 2AY on 2 August 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Sean Patrick Doherty as a director on 26 July 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
05 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Sean Patrick Doherty on 13 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 55 Blinkco Road Rushton NN10 0EA to 101 North Parade Sleaford NG34 8AJ on 22 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
03 Oct 2014 | AD01 | Registered office address changed from Room 8 7 Broadway North Walsall WS1 2QG United Kingdom to 55 Blinkco Road Rushton NN10 0EA on 3 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Colin Williams as a director on 22 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Sean Doherty as a director on 22 September 2014 | |
02 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 | |
02 May 2014 | AP01 | Appointment of Colin Williams as a director | |
02 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|