- Company Overview for BRANCEPETH TRANSPORT LTD (09069435)
- Filing history for BRANCEPETH TRANSPORT LTD (09069435)
- People for BRANCEPETH TRANSPORT LTD (09069435)
- More for BRANCEPETH TRANSPORT LTD (09069435)
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 | |
24 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 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
13 Jun 2017 | TM01 | Termination of appointment of Jack Davies as a director on 5 April 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 98 Haygate Road Wellington Telford TF1 2BN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 June 2017 | |
28 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
30 Dec 2016 | AD01 | Registered office address changed from 38 Summerfields Sible Hedingham Halstead CO9 3HS to 98 Haygate Road Wellington Telford TF1 2BN on 30 December 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of Greg Brett as a director on 21 December 2016 | |
30 Dec 2016 | AP01 | Appointment of Jack Davies as a director on 21 December 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
|
|
10 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
17 Jun 2015 | TM01 | Termination of appointment of Ben Hodgkins as a director on 8 June 2015 | |
17 Jun 2015 | AP01 | Appointment of Greg Brett as a director on 8 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 29 Barrells Down Road Bishop's Stortford CM23 2st United Kingdom to 38 Summerfields Sible Hedingham Halstead CO9 3HS on 17 June 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 28 Far Field Close Edenthorpe Doncaster DN3 2RA United Kingdom to 29 Barrells Down Road Bishop's Stortford CM23 2ST on 23 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Yvonne Szumski as a director on 17 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Ben Hodgkins as a director on 17 February 2015 | |
06 Oct 2014 | TM01 | Termination of appointment of John Goode as a director on 29 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Yvonne Szumski as a director on 29 September 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 33 Freeman Road Wednesbury WS10 0HJ United Kingdom to 28 Far Field Close Edenthorpe Doncaster DN3 2RA on 6 October 2014 | |
09 Jul 2014 | AP01 | Appointment of John Goode as a director |