Advanced company searchLink opens in new window

CARDINGTON TRANSPORT LTD

Company number 08990518

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
15 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
18 Sep 2018 AA Micro company accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 Jan 2018 PSC01 Notification of Terence Dunne as a person with significant control on 3 January 2018
11 Jan 2018 AD01 Registered office address changed from 1 Brindley Grove Wilmslow SK9 2PD United Kingdom to 7 Limewood Way Leeds LS14 1AB on 11 January 2018
11 Jan 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Brindley Grove Wilmslow SK9 2PD on 11 January 2018
11 Jan 2018 AP01 Appointment of Mr Terence Dunne as a director on 3 January 2018
11 Jan 2018 TM01 Termination of appointment of Tristan Spencer Bennett as a director on 3 January 2018
11 Jan 2018 PSC07 Cessation of Tristan Spencer Bennett as a person with significant control on 3 January 2018
11 Jan 2018 PSC01 Notification of Tristan Spencer Bennett as a person with significant control on 30 November 2017
11 Jan 2018 TM01 Termination of appointment of Terence Dunne as a director on 30 November 2017
11 Jan 2018 AP01 Appointment of Mr Tristan Spencer Bennett as a director on 30 November 2017
11 Jan 2018 PSC07 Cessation of Spencer Frederick Ashworth as a person with significant control on 5 April 2017
14 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
14 Jun 2017 AD01 Registered office address changed from 52 Phoenix Way Portishead Bristol BS20 7JX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 June 2017
14 Jun 2017 TM01 Termination of appointment of Spencer Frederick Ashworth as a director on 5 April 2017
28 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
14 Mar 2017 CH01 Director's details changed for Spencer Ashworth on 7 March 2017
08 Mar 2017 AD01 Registered office address changed from 1 Wallis Drive Swindon SN25 4GA United Kingdom to 52 Phoenix Way Portishead Bristol BS20 7JX on 8 March 2017
07 Mar 2017 AD01 Registered office address changed from 52 Phoenix Way Portishead Bristol BS20 7JX United Kingdom to 1 Wallis Drive Swindon SN25 4GA on 7 March 2017
07 Mar 2017 AP01 Appointment of Spencer Ashworth as a director on 28 February 2017