- Company Overview for CHARMOUTH TRANSPORT LTD (09139210)
- Filing history for CHARMOUTH TRANSPORT LTD (09139210)
- People for CHARMOUTH TRANSPORT LTD (09139210)
- More for CHARMOUTH TRANSPORT LTD (09139210)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2020 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Mar 2018 | PSC01 | Notification of Mark Owen as a person with significant control on 28 March 2018 | |
16 Mar 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 16 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 16 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Mark Owen as a director on 16 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 31 West Street Swadlincote DE11 9DN on 16 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
12 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Mark David Owen as a director on 20 February 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 13 Walsingham Drive Nuneaton CV10 7RW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Mark David Owen as a person with significant control on 20 February 2018 | |
15 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
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 | |
18 Jul 2016 | AD01 | Registered office address changed from 45 Edgecote Close Rugby CV21 4JU United Kingdom to 13 Walsingham Drive Nuneaton CV10 7RW on 18 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mark David Owen as a director on 11 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Paul Heffernan as a director on 11 July 2016 | |
01 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 |