- Company Overview for DONIFORD TRANSPORT LTD (09067597)
- Filing history for DONIFORD TRANSPORT LTD (09067597)
- People for DONIFORD TRANSPORT LTD (09067597)
- More for DONIFORD TRANSPORT LTD (09067597)
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
|
|
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
|
|
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 |