Advanced company searchLink opens in new window

RUDGEWAY TRANSPORT LTD

Company number 09139378

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
21 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
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Mar 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018
09 Mar 2018 PSC07 Cessation of Alfred Kernachan as a person with significant control on 20 February 2018
09 Mar 2018 TM01 Termination of appointment of Alfred Kernachan as a director on 20 February 2018
09 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
09 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
17 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
18 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
07 Mar 2016 AA Micro company accounts made up to 31 July 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
13 Apr 2015 AP01 Appointment of Alfred Kernachan as a director on 8 April 2015
13 Apr 2015 TM01 Termination of appointment of Mark Anthony Bell as a director on 8 April 2015
13 Apr 2015 AD01 Registered office address changed from 198 Great North Road Woodlands Doncaster DN6 7HS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 April 2015
17 Feb 2015 AD01 Registered office address changed from 41 Glebe End Elsenham Bishop's Stortford CM22 6EL United Kingdom to 198 Great North Road Woodlands Doncaster DN6 7HS on 17 February 2015
17 Feb 2015 AP01 Appointment of Mark Bell as a director on 9 February 2015
17 Feb 2015 TM01 Termination of appointment of Carl Jackson as a director on 9 February 2015
22 Aug 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 41 Glebe End Elsenham Bishop's Stortford CM22 6EL on 22 August 2014
22 Aug 2014 AP01 Appointment of Carl Jackson as a director on 14 August 2014