Advanced company searchLink opens in new window

ILKLEY TRANSPORT LTD

Company number 09136867

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
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
09 Aug 2017 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
09 Aug 2017 PSC07 Cessation of Jack Simpson as a person with significant control on 15 March 2017
11 Apr 2017 AA Micro company accounts made up to 31 July 2016
03 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
03 Apr 2017 TM01 Termination of appointment of Jack Simpson as a director on 15 March 2017
03 Apr 2017 AD01 Registered office address changed from 352 Bolton Road Edgworth Bolton BL7 0AZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 April 2017
11 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
23 May 2016 TM01 Termination of appointment of Michael David Davies as a director on 11 May 2016
23 May 2016 AP01 Appointment of Jack Simpson as a director on 11 May 2016
23 May 2016 AD01 Registered office address changed from 30 Skylark Corner Stevenage SG2 9NL United Kingdom to 352 Bolton Road Edgworth Bolton BL7 0AZ on 23 May 2016
23 Feb 2016 AA Micro company accounts made up to 31 July 2015
02 Sep 2015 AD01 Registered office address changed from 88 New River Crescent London N13 5RJ United Kingdom to 30 Skylark Corner Stevenage SG2 9NL on 2 September 2015
02 Sep 2015 AP01 Appointment of Michael Davies as a director on 24 August 2015
02 Sep 2015 TM01 Termination of appointment of Cosmin Lupu as a director on 24 August 2015
29 Jul 2015 AD01 Registered office address changed from 183 Platt Lane Manchester M14 7FB to 88 New River Crescent London N13 5RJ on 29 July 2015
29 Jul 2015 AP01 Appointment of Cosmin Lupu as a director on 20 July 2015
29 Jul 2015 TM01 Termination of appointment of Alexandru Constantin Craciun as a director on 20 July 2015
28 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
22 Apr 2015 CH01 Director's details changed for Mr Alexandru Constantin Craciun on 16 April 2015
22 Apr 2015 AD01 Registered office address changed from 10 Newstead Avenue Manchester M20 4UQ United Kingdom to 183 Platt Lane Manchester M14 7FB on 22 April 2015