- Company Overview for MEADOWLEY TRANSPORT LTD (09137211)
- Filing history for MEADOWLEY TRANSPORT LTD (09137211)
- People for MEADOWLEY TRANSPORT LTD (09137211)
- More for MEADOWLEY TRANSPORT LTD (09137211)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
23 Jul 2020 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5-7 Limewood Way Seacroft Leeds LS14 1AB on 23 July 2020 | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
23 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
14 May 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 Gary Calderwood as a person with significant control on 18 November 2016 | |
09 Aug 2017 | PSC07 | Cessation of Marius Voicu as a person with significant control on 18 November 2016 | |
11 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
24 Nov 2016 | AP01 | Appointment of Gary Calderwood as a director on 18 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Marius Voicu as a director on 18 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 November 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
09 Jun 2016 | AD01 | Registered office address changed from 76 Flowery Leys Lane Alfreton DE55 7HA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Aydin Yamaner as a director on 2 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Marius Voicu as a director on 2 June 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 76 Flowery Leys Lane Alfreton DE55 7HA on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of David Swan as a director on 14 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Aydin Yamaner as a director on 14 April 2016 | |
26 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 26 Hunters Way Bristol BS34 7EW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 September 2015 |