Advanced company searchLink opens in new window

DARTINGTON TRANSPORT LTD

Company number 09056240

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 Feb 2018 TM01 Termination of appointment of Francisco Lara Tapia as a director on 16 February 2018
16 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 16 February 2018
16 Feb 2018 AD01 Registered office address changed from 34 Atherton Road London E7 9AJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 16 February 2018
16 Feb 2018 PSC07 Cessation of Francisco Lara Tapia as a person with significant control on 16 February 2018
16 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 16 February 2018
15 Jun 2017 CS01 Confirmation statement made on 4 April 2017 with updates
03 Apr 2017 CH01 Director's details changed for Francisco Lara Tapia on 23 March 2017
03 Apr 2017 AD01 Registered office address changed from 149 Wellington Road London E6 6EB United Kingdom to 34 Atherton Road London E7 9AJ on 3 April 2017
06 Feb 2017 AA Micro company accounts made up to 31 May 2016
21 Oct 2016 CH01 Director's details changed for Francisco Lara Tapia on 13 October 2016
20 Oct 2016 AD01 Registered office address changed from 88 Greedon Rise Sileby Loughborough LE12 7TF United Kingdom to 149 Wellington Road London E6 6EB on 20 October 2016
20 Oct 2016 AP01 Appointment of Francisco Lara Tapia as a director on 13 October 2016
20 Oct 2016 TM01 Termination of appointment of George Walker as a director on 13 October 2016
21 Jun 2016 AD01 Registered office address changed from Pasadena Hallworthy Camelford PL32 9SH United Kingdom to 88 Greedon Rise Sileby Loughborough LE12 7TF on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of Christopher Markham-Stevens as a director on 14 June 2016
21 Jun 2016 AP01 Appointment of George Walker as a director on 14 June 2016
10 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
02 Mar 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Pasadena Hallworthy Camelford PL32 9SH on 2 March 2016
02 Mar 2016 AP01 Appointment of Christopher Markham-Stevens as a director on 23 February 2016
02 Mar 2016 TM01 Termination of appointment of Andrew Wilson as a director on 23 February 2016
19 Jan 2016 AA Micro company accounts made up to 31 May 2015