Advanced company searchLink opens in new window

ROSSINGTON TRANSPORT LTD

Company number 09056754

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
09 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2017
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
29 Jun 2017 TM01 Termination of appointment of Robert Staniforth as a director on 5 April 2017
29 Jun 2017 AD01 Registered office address changed from 9 Hameline Road Conisbrough Doncaster DN12 2NE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2017
15 Jun 2017 CS01 Confirmation statement made on 4 April 2017 with updates
09 Feb 2017 AA Micro company accounts made up to 31 May 2016
06 Dec 2016 AP01 Appointment of Robert Staniforth as a director on 28 November 2016
06 Dec 2016 AD01 Registered office address changed from 30 George Street Shefford SG17 5BS United Kingdom to 9 Hameline Road Conisbrough Doncaster DN12 2NE on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of Stephen Robbins as a director on 28 November 2016
13 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
03 Jun 2016 TM01 Termination of appointment of Aaron Morgan as a director on 26 May 2016
03 Jun 2016 AP01 Appointment of Stephen Robbins as a director on 26 May 2016
03 Jun 2016 AD01 Registered office address changed from 14 the Lane Wyboston Bedford MK44 3AP United Kingdom to 30 George Street Shefford SG17 5BS on 3 June 2016
29 Apr 2016 AP01 Appointment of Aaron Morgan as a director on 21 April 2016
29 Apr 2016 TM01 Termination of appointment of Bartoz Romanowicz as a director on 21 April 2016
29 Apr 2016 AD01 Registered office address changed from 6a Pendlebury Road Swinton Manchester M27 4AR United Kingdom to 14 the Lane Wyboston Bedford MK44 3AP on 29 April 2016
26 Jan 2016 AA Micro company accounts made up to 31 May 2015
03 Jul 2015 AP01 Appointment of Bartoz Romanowicz as a director on 26 June 2015
03 Jul 2015 AD01 Registered office address changed from Flat 3, Fairfax House 1 Church Road Exeter EX2 8SB to 6a Pendlebury Road Swinton Manchester M27 4AR on 3 July 2015
03 Jul 2015 TM01 Termination of appointment of Daniel Hanlon as a director on 26 June 2015
03 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1