- Company Overview for LEASGILL TRANSPORT LTD (09006800)
- Filing history for LEASGILL TRANSPORT LTD (09006800)
- People for LEASGILL TRANSPORT LTD (09006800)
- More for LEASGILL TRANSPORT LTD (09006800)
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
|
|
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
|