Advanced company searchLink opens in new window

LHR TRANSPORT LIMITED

Company number 09448099

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)
20 May 2018 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 28 June 2017
14 Jul 2016 AD01 Registered office address changed from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT England to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 14 July 2016
14 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Jul 2016 4.20 Statement of affairs with form 4.19
13 Jul 2016 600 Appointment of a voluntary liquidator
13 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
04 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
04 Apr 2016 CH01 Director's details changed for Mr Anthony Mark Kenneth Gooding on 4 April 2016
23 Oct 2015 AP03 Appointment of Mr Graham Irvin Cook as a secretary on 30 September 2015
23 Oct 2015 TM01 Termination of appointment of Graham Irvin Cook as a director on 30 September 2015
14 May 2015 MR01 Registration of charge 094480990001, created on 13 May 2015
17 Apr 2015 AP01 Appointment of Mr Anthony Mark Kenneth Gooding as a director on 13 April 2015
16 Apr 2015 TM01 Termination of appointment of Kerry-Jayne Lesley Cook as a director on 16 April 2015
10 Apr 2015 AP01 Appointment of Miss Kerry-Jayne Lesley Cook as a director on 20 March 2015
06 Mar 2015 TM01 Termination of appointment of Kerry-Jayne Lesley Cook as a director on 28 February 2015
25 Feb 2015 AP01 Appointment of Miss Kerry-Jayne Lesley Cook as a director on 23 February 2015
19 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)