Advanced company searchLink opens in new window

STENWITH TRANSPORT LTD

Company number 09319926

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
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
  • GBP 1
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