Advanced company searchLink opens in new window

WHITSTAUNTON TRANSPORT LTD

Company number 08965873

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 DS01 Application to strike the company off the register
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 AP01 Appointment of Thomas Scott as a director on 17 May 2017
24 May 2017 TM01 Termination of appointment of Robert Burns as a director on 5 April 2017
24 May 2017 AD01 Registered office address changed from Botany Cottage Lower Macclesfield Road Whaley Bridge High Peak SK23 7GE United Kingdom to 18 Mullion Road Liverpool L11 0DA on 24 May 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 31 March 2016
04 Nov 2016 TM01 Termination of appointment of Gwynne Jenkins as a director on 28 October 2016
04 Nov 2016 AD01 Registered office address changed from "the Place Upstairs" 37 Lanover Street West Abercarn NP11 4SX to Botany Cottage Lower Macclesfield Road Whaley Bridge High Peak SK23 7GE on 4 November 2016
04 Nov 2016 AP01 Appointment of Robert Burns as a director on 28 October 2016
01 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
02 May 2014 AP01 Appointment of Gwynne Jenkins as a director
02 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014
02 May 2014 TM01 Termination of appointment of Terence Dunne as a director
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 1