- Company Overview for LEADENDALE TRANSPORT LTD (09056570)
- Filing history for LEADENDALE TRANSPORT LTD (09056570)
- People for LEADENDALE TRANSPORT LTD (09056570)
- More for LEADENDALE TRANSPORT LTD (09056570)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2020 | DS01 | Application to strike the company off the register | |
10 Feb 2020 | PSC07 | Cessation of Christopher Adams as a person with significant control on 20 February 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
04 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
08 Mar 2018 | TM01 | Termination of appointment of David Roland Mcewen as a director on 20 February 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 22 Boundary Street Northwich CW9 7NG England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 8 March 2018 | |
08 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
08 Mar 2018 | PSC07 | Cessation of David Roland Mcewen as a person with significant control on 20 February 2018 | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from 7 Knights Grange St Helens WA9 1DU United Kingdom to 22 Boundary Street Northwich CW9 7NG on 13 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr David Roland Mcewen as a director on 6 July 2017 | |
13 Jul 2017 | PSC01 | Notification of David Roland Mcewen as a person with significant control on 6 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Christopher Adams as a director on 6 July 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
14 Jun 2017 | AD01 | Registered office address changed from 19 Sterndale Avenue Standish Wigan WN6 0LP United Kingdom to 7 Knights Grange St Helens WA9 1DU on 14 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Christopher Adams as a director on 7 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of William Alan Walker as a director on 5 April 2017 | |
07 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
23 Nov 2016 | AP01 | Appointment of William Walker as a director on 16 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Paul Slingsby as a director on 16 November 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 14 Wykeham Park Alresford Road Winchester SO21 1HJ to 19 Sterndale Avenue Standish Wigan WN6 0LP on 23 November 2016 |