Advanced company searchLink opens in new window

MARSTOW TRANSPORT LTD

Company number 09006859

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2018 DS01 Application to strike the company off the register
24 May 2018 AA Micro company accounts made up to 30 April 2018
06 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
06 Mar 2018 TM01 Termination of appointment of Iain James Brown as a director on 20 February 2018
06 Mar 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 6 March 2018
06 Mar 2018 PSC07 Cessation of Iain James Brown as a person with significant control on 20 February 2018
06 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
25 Jan 2017 AA Micro company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
15 Jan 2016 AA Micro company accounts made up to 30 April 2015
08 Oct 2015 AD01 Registered office address changed from 38 Paynes Drive Loughton Milton Keynes MK5 8EY to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 October 2015
08 Oct 2015 AP01 Appointment of Iain Brown as a director on 1 October 2015
08 Oct 2015 TM01 Termination of appointment of David John Perry as a director on 1 October 2015
29 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
09 Apr 2015 TM01 Termination of appointment of Sylwester Miroslaw Nowak as a director on 31 March 2015
09 Apr 2015 AP01 Appointment of David John Perry as a director on 31 March 2015
09 Apr 2015 AD01 Registered office address changed from 24 Clover Close Rugby CV23 0UA United Kingdom to 38 Paynes Drive Loughton Milton Keynes MK5 8EY on 9 April 2015
08 May 2014 TM01 Termination of appointment of Terence Dunne as a director
08 May 2014 AP01 Appointment of Sylwester Nowak as a director
08 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 8 May 2014
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 1