- Company Overview for ELTONLINE TRANSPORT SERVICES LIMITED (03515862)
- Filing history for ELTONLINE TRANSPORT SERVICES LIMITED (03515862)
- People for ELTONLINE TRANSPORT SERVICES LIMITED (03515862)
- Charges for ELTONLINE TRANSPORT SERVICES LIMITED (03515862)
- More for ELTONLINE TRANSPORT SERVICES LIMITED (03515862)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2014 | DS01 | Application to strike the company off the register | |
07 Nov 2014 | AA | Accounts made up to 28 February 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
27 Oct 2013 | AA | Accounts made up to 28 February 2013 | |
10 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
07 Dec 2012 | AP01 | Appointment of Mrs Katrina Simone Weller as a director on 4 December 2012 | |
04 Dec 2012 | AA | Accounts made up to 28 February 2012 | |
04 Dec 2012 | TM01 | Termination of appointment of Michael Butler as a director on 4 December 2012 | |
21 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
19 Aug 2012 | CH01 | Director's details changed for Mr Michael Butler on 19 August 2012 | |
19 Aug 2012 | CH03 | Secretary's details changed for Mr Michael Butler on 19 August 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from Unit Klm Newington Industrial Estate, London Road Newington Sittingbourne Kent ME9 7NU England on 7 August 2012 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2011 | AA | Accounts made up to 28 February 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from 59 Ivy Street Rainham Gillingham Kent ME8 8BE United Kingdom on 28 June 2011 | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mr Michael Butler on 1 October 2009 | |
26 Apr 2010 | AA | Accounts made up to 28 February 2010 | |
11 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |