- Company Overview for WILMSLOW TRANSPORT LTD (09069768)
- Filing history for WILMSLOW TRANSPORT LTD (09069768)
- People for WILMSLOW TRANSPORT LTD (09069768)
- More for WILMSLOW TRANSPORT LTD (09069768)
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
|
|
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
|
|
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 |