Advanced company searchLink opens in new window

GRANGETOWN TRANSPORT LTD

Company number 09319841

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)
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