- Company Overview for B&K TRANSPORT LTD (09181728)
- Filing history for B&K TRANSPORT LTD (09181728)
- People for B&K TRANSPORT LTD (09181728)
- Insolvency for B&K TRANSPORT LTD (09181728)
- More for B&K TRANSPORT LTD (09181728)
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) |
---|---|---|---|
26 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2018 | |
25 Jul 2017 | TM01 | Termination of appointment of James Anthony Bailey as a director on 11 July 2017 | |
21 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2017 | |
19 May 2016 | AD01 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to 12 Granby Road Harrogate HG1 4st on 19 May 2016 | |
17 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 May 2016 | 600 | Appointment of a voluntary liquidator | |
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Dec 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
22 Jan 2015 | CH01 | Director's details changed for Mr James Anthony Bailey on 1 December 2014 | |
22 Jan 2015 | CH01 | Director's details changed for Mrs Kay Kennedy on 1 December 2014 | |
19 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-19
|