- Company Overview for TRANSIT MANAGEMENT (STROOD) LIMITED (00938649)
- Filing history for TRANSIT MANAGEMENT (STROOD) LIMITED (00938649)
- People for TRANSIT MANAGEMENT (STROOD) LIMITED (00938649)
- Charges for TRANSIT MANAGEMENT (STROOD) LIMITED (00938649)
- More for TRANSIT MANAGEMENT (STROOD) LIMITED (00938649)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2017 | DS01 | Application to strike the company off the register | |
03 May 2017 | SH20 | Statement by Directors | |
03 May 2017 | SH19 |
Statement of capital on 3 May 2017
|
|
03 May 2017 | CAP-SS | Solvency Statement dated 01/06/16 | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | AD01 | Registered office address changed from 13 Oxenden Wood Road Chelsfield Orpington Kent BR6 6HR to 6 Manor Park Great Somerford Chippenham Wiltshire SN15 5EQ on 20 April 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AD02 | Register inspection address has been changed from C/O Mr R J Fletcher 22 Merryfields Strood Rochester Kent ME2 3nd England to 5 Yardelands Sidmouth Devon EX10 9LJ | |
19 Feb 2016 | CH01 | Director's details changed for Ronald James Fletcher on 18 June 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | CH03 | Secretary's details changed for Mrs Linda Margaret Dobson on 11 November 2014 | |
16 Mar 2015 | AD02 | Register inspection address has been changed from 11 Thames Avenue High Halstow Rochester Kent ME3 8TE England to C/O Mr R J Fletcher 22 Merryfields Strood Rochester Kent ME2 3ND | |
16 Mar 2015 | CH01 | Director's details changed for Ronald James Fletcher on 17 December 2014 | |
11 Nov 2014 | AP03 | Appointment of Mrs Linda Margaret Dobson as a secretary on 11 November 2014 | |
11 Nov 2014 | TM02 | Termination of appointment of Lesley Jean Fletcher as a secretary on 10 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 11 Thames Avenue High Halstow Rochester Kent ME3 8TE to 13 Oxenden Wood Road Chelsfield Orpington Kent BR6 6HR on 11 November 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
14 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders |