- Company Overview for MARSTOW TRANSPORT LTD (09006859)
- Filing history for MARSTOW TRANSPORT LTD (09006859)
- People for MARSTOW TRANSPORT LTD (09006859)
- More for MARSTOW TRANSPORT LTD (09006859)
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 | |
08 Jun 2018 | DS01 | Application to strike the company off the register | |
24 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Iain James Brown as a director on 20 February 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 6 March 2018 | |
06 Mar 2018 | PSC07 | Cessation of Iain James Brown as a person with significant control on 20 February 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
25 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
15 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 38 Paynes Drive Loughton Milton Keynes MK5 8EY to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Iain Brown as a director on 1 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of David John Perry as a director on 1 October 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
|
|
09 Apr 2015 | TM01 | Termination of appointment of Sylwester Miroslaw Nowak as a director on 31 March 2015 | |
09 Apr 2015 | AP01 | Appointment of David John Perry as a director on 31 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 24 Clover Close Rugby CV23 0UA United Kingdom to 38 Paynes Drive Loughton Milton Keynes MK5 8EY on 9 April 2015 | |
08 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
08 May 2014 | AP01 | Appointment of Sylwester Nowak as a director | |
08 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 8 May 2014 | |
23 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-23
|