- Company Overview for BRAMLING TRANSPORT LTD (08993030)
- Filing history for BRAMLING TRANSPORT LTD (08993030)
- People for BRAMLING TRANSPORT LTD (08993030)
- More for BRAMLING TRANSPORT LTD (08993030)
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
|
|
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
|
|
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 |