- Company Overview for WAVERBRIDGE TRANSPORT LTD (08985147)
- Filing history for WAVERBRIDGE TRANSPORT LTD (08985147)
- People for WAVERBRIDGE TRANSPORT LTD (08985147)
- More for WAVERBRIDGE TRANSPORT LTD (08985147)
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 | |
09 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
09 May 2018 | PSC07 | Cessation of Lee Hinchcliffe as a person with significant control on 5 April 2017 | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Lee Hinchcliffe as a director on 5 April 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 20 Park Avenue Outwood Wakefield WF1 2NQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 June 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
17 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Richard Leslie Surrey as a director on 1 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Lee Hinchcliffe as a director on 1 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 5 the Sycamores Basildon SS13 2ET United Kingdom to 20 Park Avenue Outwood Wakefield WF1 2NQ on 8 December 2016 | |
29 Apr 2016 | AP01 | Appointment of Richard Surrey as a director on 22 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Gordon Sykes as a director on 22 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from 155 Worksop Road Aston Sheffield S26 2EB United Kingdom to 5 the Sycamores Basildon SS13 2ET on 29 April 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
|
|
07 Apr 2016 | TM01 | Termination of appointment of Ciprian-Cosmin Goia-Hercut as a director on 30 March 2016 | |
07 Apr 2016 | AP01 | Appointment of Gordon Sykes as a director on 30 March 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 18 Marske Terrace Newcastle upon Tyne NE6 4BP United Kingdom to 155 Worksop Road Aston Sheffield S26 2EB on 7 April 2016 | |
05 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 14 Lansdowne Road Plymouth PL6 5ED United Kingdom to 18 Marske Terrace Newcastle upon Tyne NE6 4BP on 8 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Scott Greene as a director on 1 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Ciprian-Cosmin Goia-Hercut as a director on 1 October 2015 |