- Company Overview for FRAMSDEN TRANSPORT LTD (09132780)
- Filing history for FRAMSDEN TRANSPORT LTD (09132780)
- People for FRAMSDEN TRANSPORT LTD (09132780)
- More for FRAMSDEN TRANSPORT LTD (09132780)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2020 | DS01 | Application to strike the company off the register | |
29 Apr 2020 | AD01 | Registered office address changed from 21 Field Road Bristol BS15 1HT United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 29 April 2020 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
12 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
09 Mar 2018 | PSC07 | Cessation of Abdirahman Adam Abdiaziz as a person with significant control on 20 February 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Abdirahman Adam Abdiaziz as a director on 20 February 2018 | |
07 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 7 September 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 21 Field Road Bristol BS15 1HT on 7 November 2017 | |
07 Nov 2017 | PSC01 | Notification of Abdirahman Adam Abdiaziz as a person with significant control on 7 September 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Abdirahman Adam Abdiaziz as a director on 7 September 2017 | |
07 Nov 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 7 September 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 13 March 2017 | |
21 Jul 2017 | PSC07 | Cessation of George Tomlinson as a person with significant control on 13 March 2017 | |
05 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 13 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of William Smith as a director on 13 March 2017 |