Advanced company searchLink opens in new window

DONIFORD TRANSPORT LTD

Company number 09067597

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
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Feb 2018 AD01 Registered office address changed from 39 the Ryelands Lawford Heath Rugby CV23 9EN United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018
19 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 16 February 2018
19 Feb 2018 PSC07 Cessation of Kevin George Abberley as a person with significant control on 16 February 2018
19 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 16 February 2018
19 Feb 2018 TM01 Termination of appointment of Kevin George Abberley as a director on 16 February 2018
20 Jun 2017 AD01 Registered office address changed from 39 the Reylands Lawford Heath Rugby CV23 9EN United Kingdom to 39 the Ryelands Lawford Heath Rugby CV23 9EN on 20 June 2017
19 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
15 Jun 2017 TM01 Termination of appointment of Christian Nkindungye as a director on 5 April 2017
15 Jun 2017 AP01 Appointment of Mr Kevin George Abberley as a director on 8 June 2017
15 Jun 2017 AD01 Registered office address changed from 22 South Eastern Avenue London N9 9NS United Kingdom to 39 the Reylands Lawford Heath Rugby CV23 9EN on 15 June 2017
24 Feb 2017 AA Micro company accounts made up to 30 June 2016
23 Nov 2016 AD01 Registered office address changed from 64 Elm Park Paignton TQ3 3QQ United Kingdom to 22 South Eastern Avenue London N9 9NS on 23 November 2016
23 Nov 2016 AP01 Appointment of Christian Nkindungye as a director on 16 November 2016
23 Nov 2016 TM01 Termination of appointment of Edward Charles Scott as a director on 16 November 2016
13 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
08 Feb 2016 AA Micro company accounts made up to 30 June 2015
08 Oct 2015 TM01 Termination of appointment of Carl Simpson as a director on 1 October 2015
08 Oct 2015 AD01 Registered office address changed from 49 East Avenue South Shields NE34 6NX to 64 Elm Park Paignton TQ3 3QQ on 8 October 2015
08 Oct 2015 AP01 Appointment of Edward Scott as a director on 1 October 2015
18 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
27 Mar 2015 AD01 Registered office address changed from New Cottage Swinithwaite Leyburn DL8 4UH United Kingdom to 49 East Avenue South Shields NE34 6NX on 27 March 2015