Advanced company searchLink opens in new window

WILMSLOW TRANSPORT LTD

Company number 09069768

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
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
11 May 2017 DS02 Withdraw the company strike off application
04 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
04 May 2017 AD01 Registered office address changed from 35 Ellesmere Crescent Brackley NN13 6BP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 May 2017
04 May 2017 TM01 Termination of appointment of Clive Goss as a director on 5 April 2017
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2017 DS01 Application to strike the company off the register
28 Feb 2017 AA Micro company accounts made up to 30 June 2016
06 Jul 2016 AD01 Registered office address changed from 9 Colmar Close Daventry NN11 9BT to 35 Ellesmere Crescent Brackley NN13 6BP on 6 July 2016
06 Jul 2016 AP01 Appointment of Clive Goss as a director on 29 June 2016
06 Jul 2016 TM01 Termination of appointment of Raymond Cheshire as a director on 29 June 2016
13 Jun 2016 AR01 Annual return made up to 4 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
18 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
07 May 2015 CH01 Director's details changed for Mr Raymond Cheshire on 27 April 2015
07 May 2015 AD01 Registered office address changed from 10 Tennyson Road Daventry NN11 9DQ United Kingdom to 9 Colmar Close Daventry NN11 9BT on 7 May 2015
09 Oct 2014 TM01 Termination of appointment of Andrzej Zawadzki as a director on 30 September 2014
09 Oct 2014 AP01 Appointment of Mr Raymond Cheshire as a director on 30 September 2014
09 Oct 2014 AD01 Registered office address changed from 32a Wolsdon Street Plymouth PL1 5EH United Kingdom to 10 Tennyson Road Daventry NN11 9DQ on 9 October 2014
22 Jul 2014 TM01 Termination of appointment of Terence Dunne as a director on 14 July 2014
22 Jul 2014 AP01 Appointment of Andrzej Zawadzki as a director on 14 July 2014