Advanced company searchLink opens in new window

BRANCEPETH TRANSPORT LTD

Company number 09069435

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
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
  • GBP 1
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
  • GBP 1
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