Advanced company searchLink opens in new window

BEMBRIDGE TRANSPORT LTD

Company number 09134778

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)
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
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
14 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
10 Apr 2018 AA Micro company accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
27 Jul 2017 PSC07 Cessation of Peter Collinson as a person with significant control on 5 April 2017
27 Jul 2017 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
27 Apr 2017 TM01 Termination of appointment of Peter Collinson as a director on 5 April 2017
27 Apr 2017 AD01 Registered office address changed from 2 Buckingham Close Sunderland SR6 7AX to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 April 2017
27 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
07 Apr 2017 AA Micro company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
23 Feb 2016 AA Micro company accounts made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
23 Jun 2015 TM01 Termination of appointment of Thomas Mckay as a director on 16 June 2015
23 Jun 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 2 Buckingham Close Sunderland SR6 7AX on 23 June 2015
23 Jun 2015 AP01 Appointment of Peter Collinson as a director on 16 June 2015
07 May 2015 AP01 Appointment of Thomas Mckay as a director on 1 May 2015
07 May 2015 AD01 Registered office address changed from 1 Lewis Close Newport Pagnell MK16 8RG United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 May 2015
07 May 2015 TM01 Termination of appointment of Ben Moriarty as a director on 1 May 2015
17 Mar 2015 AD01 Registered office address changed from 7 Meldrum Court Southam Warwickshire CV47 2UF United Kingdom to 1 Lewis Close Newport Pagnell MK16 8RG on 17 March 2015
17 Mar 2015 AP01 Appointment of Ben Moriarty as a director on 10 March 2015