- Company Overview for THORNBY TRANSPORT LTD (08947561)
- Filing history for THORNBY TRANSPORT LTD (08947561)
- People for THORNBY TRANSPORT LTD (08947561)
- More for THORNBY TRANSPORT LTD (08947561)
| 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) |
|---|---|---|---|
| 28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 04 Jun 2018 | DS01 | Application to strike the company off the register | |
| 15 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
| 19 Feb 2018 | AD01 | Registered office address changed from 165 st Johns Avenue Northampton NN2 8TJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018 | |
| 19 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 16 February 2018 | |
| 19 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 16 February 2018 | |
| 16 Feb 2018 | PSC07 | Cessation of Russell Ian Fellows as a person with significant control on 16 February 2018 | |
| 16 Feb 2018 | TM01 | Termination of appointment of Russell Ian Fellows as a director on 16 February 2018 | |
| 02 Feb 2018 | AD01 | Registered office address changed from 21 Radley Avenue Wickersley Rotherham S66 2HZ to 165 st Johns Avenue Northampton NN2 8TJ on 2 February 2018 | |
| 02 Feb 2018 | AP01 | Appointment of Mr Russell Ian Fellows as a director on 31 October 2017 | |
| 02 Feb 2018 | PSC01 | Notification of Russell Fellows as a person with significant control on 31 October 2017 | |
| 02 Feb 2018 | PSC07 | Cessation of Keith Hookham as a person with significant control on 31 October 2017 | |
| 02 Feb 2018 | TM01 | Termination of appointment of Keith Hookham as a director on 31 October 2017 | |
| 23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
| 02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
| 13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
| 10 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
| 22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
| 04 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
| 27 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
| 15 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 15 April 2014 | |
| 15 Apr 2014 | AP01 | Appointment of Keith Hookham as a director | |
| 15 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
| 19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|