Advanced company searchLink opens in new window

BRAMLING TRANSPORT LTD

Company number 08993030

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
23 May 2018 AA Micro company accounts made up to 30 April 2018
06 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
06 Mar 2018 AD01 Registered office address changed from 35 Ivy Rose Court Stainforth Doncaster DN7 5HR United Kingdom to 7 Limewood Way Leeds LS14 1AB on 6 March 2018
06 Mar 2018 TM01 Termination of appointment of Graham Salmon as a director on 20 February 2018
06 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
06 Mar 2018 PSC07 Cessation of Graham Salmon as a person with significant control on 20 February 2018
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
23 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
08 Jan 2016 AA Micro company accounts made up to 30 April 2015
26 May 2015 TM01 Termination of appointment of Errol Francis as a director on 19 May 2015
26 May 2015 AD01 Registered office address changed from 49B Heather Road London SE12 0UG to 35 Ivy Rose Court Stainforth Doncaster DN7 5HR on 26 May 2015
26 May 2015 AP01 Appointment of Graham Salmon as a director on 19 May 2015
22 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
25 Mar 2015 AP01 Appointment of Errol Francis as a director on 18 March 2015
25 Mar 2015 TM01 Termination of appointment of Jhahel Ahmed as a director on 18 March 2015
25 Mar 2015 AD01 Registered office address changed from 4 Bath Road Tiptpn DY4 8SL United Kingdom to 49B Heather Road London SE12 0UG on 25 March 2015
09 Jul 2014 AD01 Registered office address changed from 64 Nancy Road Grimethorpe Barnsley S72 7JY United Kingdom on 9 July 2014
09 Jul 2014 TM01 Termination of appointment of Saman Hamamam as a director
09 Jul 2014 AP01 Appointment of Jhahel Ahmed as a director
02 May 2014 AP01 Appointment of Saman Hamamam as a director