Advanced company searchLink opens in new window

GRUNSAGILL TRANSPORT LTD

Company number 09139217

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
12 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
09 Mar 2018 AD01 Registered office address changed from 220a Station Road Lower Stondon Henlow Bedfordshire SG16 6JE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of Daniel Garnett as a director on 20 February 2018
09 Mar 2018 PSC07 Cessation of Daniel Garnett as a person with significant control on 20 February 2018
09 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
05 Feb 2018 PSC01 Notification of Daniel Garnett as a person with significant control on 6 November 2017
05 Feb 2018 AP01 Appointment of Mr Daniel Garnett as a director on 6 November 2017
05 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 6 November 2017
05 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 6 November 2017
05 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 220a Station Road Lower Stondon Henlow Bedfordshire SG16 6JE on 5 February 2018
17 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
17 Aug 2017 PSC01 Notification of Terence Dunne as a person with significant control on 14 March 2017
16 Aug 2017 PSC07 Cessation of Neil Fox as a person with significant control on 14 March 2017
13 Apr 2017 AA Micro company accounts made up to 31 July 2016
17 Mar 2017 TM01 Termination of appointment of Neil Fox as a director on 14 March 2017
17 Mar 2017 AD01 Registered office address changed from 43 Firville Avenue Normanton WF6 1HQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017
17 Mar 2017 AP01 Appointment of Terence Dunne as a director on 14 March 2017
16 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates