Advanced company searchLink opens in new window

CLAREMONT TRANSPORT LTD

Company number 09063962

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
18 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
18 May 2017 AD01 Registered office address changed from 36 Avon Close Newport Pagnell MK16 9DH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 18 May 2017
18 May 2017 TM01 Termination of appointment of Mark Douglas as a director on 5 April 2017
09 Feb 2017 AA Micro company accounts made up to 31 May 2016
05 Oct 2016 AP01 Appointment of Mark Douglas as a director on 28 September 2016
05 Oct 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 36 Avon Close Newport Pagnell MK16 9DH on 5 October 2016
05 Oct 2016 TM01 Termination of appointment of Stewart Mollins as a director on 28 September 2016
13 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
25 May 2016 AP01 Appointment of Stewart Mollins as a director on 18 May 2016
25 May 2016 TM01 Termination of appointment of Andrew Stewart as a director on 18 May 2016
25 May 2016 AD01 Registered office address changed from 16 Heapfold Rochdale OL12 7NR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 25 May 2016
28 Jan 2016 AA Micro company accounts made up to 31 May 2015
31 Jul 2015 TM01 Termination of appointment of Wayne Monetti as a director on 22 July 2015
31 Jul 2015 AD01 Registered office address changed from 5 Wellfield Close Bury BL9 9PG to 16 Heapfold Rochdale OL12 7NR on 31 July 2015
31 Jul 2015 AP01 Appointment of Andrew Stewart as a director on 22 July 2015
03 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
12 May 2015 AP01 Appointment of Wayne Monetti as a director on 7 May 2015
12 May 2015 AD01 Registered office address changed from 2 Oldfairfield, Showmans Park, Layhams Road Keston Kent BR2 6AR United Kingdom to 5 Wellfield Close Bury BL9 9PG on 12 May 2015
12 May 2015 TM01 Termination of appointment of Lawrence Lorenzo-Crick as a director on 7 May 2015
10 Feb 2015 AD01 Registered office address changed from 161 Eastfield Road Southsea PO4 9EL United Kingdom to 2 Oldfairfield, Showmans Park, Layhams Road Keston Kent BR2 6AR on 10 February 2015