- Company Overview for ILKLEY TRANSPORT LTD (09136867)
- Filing history for ILKLEY TRANSPORT LTD (09136867)
- People for ILKLEY TRANSPORT LTD (09136867)
- More for ILKLEY TRANSPORT LTD (09136867)
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
|
|
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 |