- Company Overview for DARTINGTON TRANSPORT LTD (09056240)
- Filing history for DARTINGTON TRANSPORT LTD (09056240)
- People for DARTINGTON TRANSPORT LTD (09056240)
- More for DARTINGTON TRANSPORT LTD (09056240)
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
|
|
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 |