- Company Overview for WOOLMERSDEN TRANSPORT LTD (09301394)
- Filing history for WOOLMERSDEN TRANSPORT LTD (09301394)
- People for WOOLMERSDEN TRANSPORT LTD (09301394)
- More for WOOLMERSDEN TRANSPORT LTD (09301394)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
20 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 17 August 2017 | |
12 Dec 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 17 August 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Christopher Michael Finn as a director on 17 August 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Christopher Michael Finn as a director on 5 June 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
12 Dec 2017 | AD01 | Registered office address changed from 91 White Lion Walk Gosport PO12 1BN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 December 2017 | |
12 Dec 2017 | PSC07 | Cessation of Christopher Michael Finn as a person with significant control on 17 August 2017 | |
12 Dec 2017 | PSC07 | Cessation of German Schammas as a person with significant control on 20 March 2017 | |
12 Dec 2017 | PSC01 | Notification of Christopher Michael Finn as a person with significant control on 5 June 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
12 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 5 June 2017 | |
12 Jun 2017 | AP01 | Notice of removal of a director | |
12 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 91 White Lion Walk Gosport PO12 1BN on 12 June 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 10 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 20 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of German Schammas as a director on 20 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
21 Jun 2016 | AP01 | Appointment of German Schammas as a director on 14 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Mark Dollard as a director on 14 June 2016 |