- Company Overview for BICKENHALL TRANSPORT LTD (09053760)
- Filing history for BICKENHALL TRANSPORT LTD (09053760)
- People for BICKENHALL TRANSPORT LTD (09053760)
- More for BICKENHALL TRANSPORT LTD (09053760)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2018 | DS01 | Application to strike the company off the register | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
19 Apr 2017 | TM01 | Termination of appointment of Laurentiu Vasile Gageanu as a director on 22 March 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 22 March 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 131 Station Road Edgware HA8 7JG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 19 April 2017 | |
26 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Kritian Foster as a director on 20 September 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 76 High Street Pensnett Brierley Hill DY5 4EB United Kingdom to 131 Station Road Edgware HA8 7JG on 27 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Laurentiu Vasile Gageanu as a director on 20 September 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
13 Jan 2016 | AA | Micro company accounts made up to 31 May 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Ovidu Salban as a director on 16 December 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to 76 High Street Pensnett Brierley Hill DY5 4EB on 5 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Kritian Foster as a director on 16 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Jamie Cooper as a director on 19 November 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 32 Felsham Square Sunderland SR4 6XJ United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 4 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Ovidu Salban as a director on 19 November 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Bartosz Ciuba as a director on 10 July 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from 158 Longford Street Warrington WA2 7PX to 32 Felsham Square Sunderland SR4 6XJ on 17 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Jamie Cooper as a director on 10 July 2015 | |
28 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
10 Mar 2015 | TM01 | Termination of appointment of Garrie Cooper as a director on 3 March 2015 |