Advanced company searchLink opens in new window

LEASGILL TRANSPORT LTD

Company number 09006800

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2016 DS01 Application to strike the company off the register
15 Jan 2016 AA Micro company accounts made up to 30 April 2015
17 Jul 2015 AD01 Registered office address changed from 37 Dale Way Fernwood Newark NG24 3GH to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of Andrew Malcolm Rowland as a director on 10 July 2015
17 Jul 2015 AP01 Appointment of Serban Hojmaniuc as a director on 10 July 2015
29 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
10 Mar 2015 AD01 Registered office address changed from 49 Headland Park North Hill Plymouth PL4 8HS United Kingdom to 37 Dale Way Fernwood Newark NG24 3GH on 10 March 2015
10 Mar 2015 TM01 Termination of appointment of Drevon John as a director on 6 March 2015
10 Mar 2015 AP01 Appointment of Mr Andrew Malcolm Rowland as a director on 6 March 2015
23 Dec 2014 CH01 Director's details changed for Drevon John on 18 December 2014
23 Dec 2014 AD01 Registered office address changed from 6 Westminster Way Bridgwater TA6 4GB United Kingdom to 49 Headland Park North Hill Plymouth PL4 8HS on 23 December 2014
10 Oct 2014 TM01 Termination of appointment of Brian Green as a director on 29 September 2014
10 Oct 2014 AD01 Registered office address changed from 63 Whitehouse Street Stoke on Trent ST2 8HL United Kingdom to 6 Westminster Way Bridgwater TA6 4GB on 10 October 2014
10 Oct 2014 AP01 Appointment of Drevon John as a director on 29 September 2014
23 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 May 2014
22 May 2014 AP01 Appointment of Brian Green as a director
22 May 2014 TM01 Termination of appointment of Terence Dunne as a director
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 1