Advanced company searchLink opens in new window

RISBURY TRANSPORT LTD

Company number 08983812

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
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1