- Company Overview for STENWITH TRANSPORT LTD (09319926)
- Filing history for STENWITH TRANSPORT LTD (09319926)
- People for STENWITH TRANSPORT LTD (09319926)
- More for STENWITH TRANSPORT LTD (09319926)
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 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
20 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
19 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 16 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 41 Stack Garth Brandon Durham DH7 8QR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 19 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Ian Sheavills as a person with significant control on 16 February 2018 | |
19 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 16 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Ian Sheavills as a director on 16 February 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
23 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
13 Apr 2016 | AD01 | Registered office address changed from 34D St Phillips Avenue Worcester Park Surrey KT4 8JT United Kingdom to 41 Stack Garth Brandon Durham DH7 8QR on 13 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Ian Sheavills as a director on 5 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Ken Dyer as a director on 5 April 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from 60 Cobcar Lane Elsecar Barnsley S74 8AP to 34D St Phillips Avenue Worcester Park Surrey KT4 8JT on 11 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Christopher James as a director on 24 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Ken Dyer as a director on 24 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
27 Aug 2015 | AP01 | Appointment of Christopher James as a director on 20 August 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from 8 st Thomas's Close Waltham Abbey EN9 3PQ United Kingdom to 60 Cobcar Lane Elsecar Barnsley S74 8AP on 27 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Steven Warren Allen as a director on 20 August 2015 |