Advanced company searchLink opens in new window

HANBURY TRANSPORT LTD

Company number 08974786

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 DS01 Application to strike the company off the register
18 May 2018 AA Micro company accounts made up to 30 April 2018
02 Mar 2018 AD01 Registered office address changed from Flat 31, Croydon Gloucester Road London N17 6LL England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018
02 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
02 Mar 2018 TM01 Termination of appointment of Anton Adams as a director on 20 February 2018
02 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
02 Mar 2018 PSC07 Cessation of Anton Adams as a person with significant control on 20 February 2018
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 12 September 2017
09 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 31, Croydon Gloucester Road London N17 6LL on 9 November 2017
09 Nov 2017 AP01 Appointment of Mr Anton Adams as a director on 12 September 2017
09 Nov 2017 PSC01 Notification of Anton Adams as a person with significant control on 12 September 2017
09 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 12 September 2017
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
15 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
15 Mar 2017 TM01 Termination of appointment of Peter Taylor as a director on 15 March 2017
15 Mar 2017 AD01 Registered office address changed from 174a Aigburth Road Liverpool L17 9PE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 March 2017
05 Jan 2017 AA Micro company accounts made up to 30 April 2016
30 Sep 2016 CH01 Director's details changed for Peter Taylor on 23 September 2016
30 Sep 2016 AD01 Registered office address changed from 55 Chestnut Road Shirley Warren Southampton SO16 6BT United Kingdom to 174a Aigburth Road Liverpool L17 9PE on 30 September 2016
21 Sep 2016 AD01 Registered office address changed from 109 Great Meadow Road Bradley Stoke Bristol BS32 8DF United Kingdom to 55 Chestnut Road Shirley Warren Southampton SO16 6BT on 21 September 2016
21 Sep 2016 AP01 Appointment of Peter Taylor as a director on 14 September 2016