- Company Overview for ROSSINGTON TRANSPORT LTD (09056754)
- Filing history for ROSSINGTON TRANSPORT LTD (09056754)
- People for ROSSINGTON TRANSPORT LTD (09056754)
- More for ROSSINGTON TRANSPORT LTD (09056754)
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
|
|
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
|