- Company Overview for BEMBRIDGE TRANSPORT LTD (09134778)
- Filing history for BEMBRIDGE TRANSPORT LTD (09134778)
- People for BEMBRIDGE TRANSPORT LTD (09134778)
- More for BEMBRIDGE TRANSPORT LTD (09134778)
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
|
|
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 |