Advanced company searchLink opens in new window

CHIPPENHAM TRANSPORT LTD

Company number 09139170

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)
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
  • GBP 1
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