- Company Overview for CARDINGTON TRANSPORT LTD (08990518)
- Filing history for CARDINGTON TRANSPORT LTD (08990518)
- People for CARDINGTON TRANSPORT LTD (08990518)
- More for CARDINGTON TRANSPORT LTD (08990518)
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 |