Advanced company searchLink opens in new window

WAVERBRIDGE TRANSPORT LTD

Company number 08985147

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
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
  • GBP 1
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