- Company Overview for CRAYMERE TRANSPORT LTD (08971843)
- Filing history for CRAYMERE TRANSPORT LTD (08971843)
- People for CRAYMERE TRANSPORT LTD (08971843)
- More for CRAYMERE TRANSPORT LTD (08971843)
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 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 5 February 2017 | |
20 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 5 February 2017 | |
02 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 February 2017 | |
02 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 February 2017 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | PSC07 | Cessation of Jonathan Dodds as a person with significant control on 5 February 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Jonathan Dodds as a director on 5 February 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
23 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 13 East Park Avenue Hull HU8 9AD United Kingdom to 17 Hadrian Gardens Blaydon-on-Tyne NE21 5ES on 30 August 2016 | |
26 Aug 2016 | AP01 | Appointment of Jonathan Dodds as a director on 19 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Lewis Stone as a director on 19 August 2016 | |
04 May 2016 | AD01 | Registered office address changed from 23a Wellington Way Waterlooville PO7 7ED United Kingdom to 13 East Park Avenue Hull HU8 9AD on 4 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Stuart Carter as a director on 25 April 2016 | |
04 May 2016 | AP01 | Appointment of Mr Lewis Stone as a director on 25 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Jan 2016 | AP01 | Appointment of Stuart Carter as a director on 14 December 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from 25 Winston Avenue Alsager Stoke-on-Trent ST7 2BE United Kingdom to 23a Wellington Way Waterlooville PO7 7ED on 4 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Robert Young as a director on 14 December 2015 | |
17 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 |