- Company Overview for GRANGETOWN TRANSPORT LTD (09319841)
- Filing history for GRANGETOWN TRANSPORT LTD (09319841)
- People for GRANGETOWN TRANSPORT LTD (09319841)
- More for GRANGETOWN TRANSPORT LTD (09319841)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2019 | DS01 | Application to strike the company off the register | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
19 Dec 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 5 April 2017 | |
20 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
13 Dec 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
13 Dec 2017 | PSC07 | Cessation of Jeremiah Wallace as a person with significant control on 5 April 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 December 2017 | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
26 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 30 Brainerd Street Liverpool L13 7EH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Peter Standley as a director on 5 April 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
02 Dec 2016 | AP01 | Appointment of Peter Standley as a director on 25 November 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from 47 Brook Street Twyford Reading RG10 9NX United Kingdom to 30 Brainerd Street Liverpool L13 7EH on 2 December 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Jeremiah Wallace as a director on 25 November 2016 | |
23 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
04 Mar 2016 | TM01 | Termination of appointment of Chris Tooth as a director on 24 February 2016 | |
04 Mar 2016 | AP01 | Appointment of Jeremiah Wallace as a director on 24 February 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 22 North Parade Newhey Rochdale OL16 3rd United Kingdom to 47 Brook Street Twyford Reading RG10 9NX on 3 March 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from 33 Mardling Avenue Nottingham NG5 5UG to 22 North Parade Newhey Rochdale OL16 3rd on 29 January 2016 |