Advanced company searchLink opens in new window

LYNEMOUTH TRANSPORT LTD

Company number 08975669

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
28 Jan 2020 AP01 Appointment of Mr Terry Dunne as a director on 28 January 2020
28 Jan 2020 PSC01 Notification of Terry Dunne as a person with significant control on 28 January 2020
28 Jan 2020 TM01 Termination of appointment of Gary Wilson as a director on 28 January 2020
28 Jan 2020 PSC07 Cessation of Gary Wilson as a person with significant control on 28 January 2020
28 Jan 2020 AD01 Registered office address changed from 42 West Street Worsbrough Barnsley S70 5NU United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 28 January 2020
18 Apr 2019 AD01 Registered office address changed from 73 Wootton Street Bedworth CV12 9DU United Kingdom to 42 West Street Worsbrough Barnsley S70 5NU on 18 April 2019
18 Apr 2019 PSC07 Cessation of Kyle Lucid as a person with significant control on 9 April 2019
18 Apr 2019 PSC01 Notification of Gary Wilson as a person with significant control on 9 April 2019
18 Apr 2019 TM01 Termination of appointment of Kyle Lucid as a director on 9 April 2019
18 Apr 2019 AP01 Appointment of Mr Gary Wilson as a director on 9 April 2019
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
19 Nov 2018 AD01 Registered office address changed from 80 Alder Street Newton-Le-Willows WA12 8HN England to 73 Wootton Street Bedworth CV12 9DU on 19 November 2018
19 Nov 2018 AP01 Appointment of Mr Kyle Lucid as a director on 8 November 2018
19 Nov 2018 PSC07 Cessation of Craig David Pritchard as a person with significant control on 8 November 2018
19 Nov 2018 PSC01 Notification of Kyle Lucid as a person with significant control on 8 November 2018
19 Nov 2018 TM01 Termination of appointment of Craig David Pritchard as a director on 8 November 2018
25 Sep 2018 AA Micro company accounts made up to 30 April 2018
07 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 11 May 2018
07 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 11 May 2018
05 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
05 Jun 2018 AD01 Registered office address changed from 44 Charles Street Golborne Warrington WA3 3DD United Kingdom to 80 Alder Street Newton-Le-Willows WA12 8HN on 5 June 2018
05 Jun 2018 PSC01 Notification of Craig David Pritchard as a person with significant control on 11 May 2018