Advanced company searchLink opens in new window

LEADENDALE TRANSPORT LTD

Company number 09056570

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)
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