- Company Overview for CHIPPENHAM TRANSPORT LTD (09139170)
- Filing history for CHIPPENHAM TRANSPORT LTD (09139170)
- People for CHIPPENHAM TRANSPORT LTD (09139170)
- More for CHIPPENHAM TRANSPORT LTD (09139170)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
10 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
15 Aug 2017 | PSC07 | Cessation of Michael Atkin as a person with significant control on 5 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Michael Atkin as a director on 5 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from 17 Dorchester Road Upholland Skelmersdale WN8 0AD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 April 2017 | |
13 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
11 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
04 Mar 2016 | AP01 | Appointment of Michael Atkin as a director on 26 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Alexander Deans as a director on 26 February 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from 181 Weekes Drive Slough SL1 2YW United Kingdom to 17 Dorchester Road Upholland Skelmersdale WN8 0AD on 4 March 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from 10 Plas Jowan Roche St Austell PL26 8NZ United Kingdom to 181 Weekes Drive Slough SL1 2YW on 18 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Alexander Deans as a director on 10 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Karl Gledhill as a director on 10 December 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 10 Athelstans Court Sherburn in Elmet Leeds LS25 6BD to 10 Plas Jowan Roche St Austell PL26 8NZ on 5 October 2015 | |
02 Oct 2015 | AP01 | Appointment of Karl Gledhill as a director on 24 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Matthew Pearson as a director on 24 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
22 Aug 2014 | AP01 | Appointment of Matthew Pearson as a director on 14 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 14 August 2014 |