DAVE NICHOLLS TRANSPORT LIMITED
Status | DISSOLVED |
Company No. | 05483170 |
Category | Private Limited Company |
Incorporated | 16 Jun 2005 |
Age | 18 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
DAVE NICHOLLS TRANSPORT LIMITED is an dissolved private limited company with number 05483170. It was incorporated 18 years, 11 months, 15 days ago, on 16 June 2005 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is Unit 111, Hartlebury Trading Unit 111, Hartlebury Trading, Worcestershire, DY10 4JB.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Capital alter shares redemption statement of capital
Date: 10 Jun 2020
Action Date: 21 Dec 2019
Category: Capital
Type: SH02
Capital : 200 GBP
Date: 2019-12-21
Documents
Dissolution application strike off company
Date: 13 Mar 2020
Category: Dissolution
Type: DS01
Documents
Capital alter shares redemption statement of capital
Date: 28 Feb 2020
Action Date: 09 Dec 2019
Category: Capital
Type: SH02
Date: 2019-12-09
Capital : 16,000 GBP
Documents
Capital statement capital company with date currency figure
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Capital
Type: SH19
Date: 2020-01-14
Capital : 15,200 GBP
Documents
Legacy
Date: 30 Dec 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 30 Dec 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/12/19
Documents
Resolution
Date: 30 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage satisfy charge full
Date: 19 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Resolution
Date: 23 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Mar 2015
Action Date: 16 Feb 2015
Category: Capital
Type: SH01
Capital : 51,000 GBP
Date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: William Stuart Alexander Thorburn
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Stuart Alexander Thorburn
Termination date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-15
Officer name: Andrew Hyrons
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-15
Officer name: William Stuart Alexander Thorburn
Documents
Change person director company with change date
Date: 14 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Stuart Alexander Thorburn
Change date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Powell
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Fletcher
Documents
Change person director company with change date
Date: 30 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-21
Officer name: Mr Clive Thomas Hatt
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 20 Oct 2011
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Hyrons
Change date: 2011-10-04
Documents
Change person director company with change date
Date: 20 Oct 2011
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-04
Officer name: William Stuart Alexander Thorburn
Documents
Change person director company with change date
Date: 20 Oct 2011
Action Date: 27 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Edward Powell
Change date: 2011-09-27
Documents
Change person director company with change date
Date: 20 Oct 2011
Action Date: 27 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Fletcher
Change date: 2011-09-27
Documents
Change person director company with change date
Date: 20 Oct 2011
Action Date: 27 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Thomas Hatt
Change date: 2011-09-27
Documents
Change person secretary company with change date
Date: 20 Oct 2011
Action Date: 27 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sara Jane Mcconville
Change date: 2011-09-27
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Legacy
Date: 14 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Mr Clive Thomas Hatt
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david nicholls
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mary hatt
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 11/01/08 from: unit 23 hartlebury trading estate hartlebury worcester heref & worcs DY10 4JB
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Legacy
Date: 18 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 18/06/07 from: dartmouth house sandwell road west bromwich B70 8TH
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/06; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 14 ARNOS GROVE COURT,LONDON,N11 1RA
Number: | 11647053 |
Status: | ACTIVE |
Category: | Private Limited Company |
199-201 MARYHILL ROAD,GLASGOW,G20 7XJ
Number: | SC599821 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BROWNFIELD WAY,ST. ALBANS,AL4 8LL
Number: | 07834834 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG
Number: | 11925267 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 BULRUSHES FARM,EAST GRINSTEAD,RH19 4LZ
Number: | 08758616 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MANOR PARK,BANBURY,OX16 3TB
Number: | 10764898 |
Status: | ACTIVE |
Category: | Private Limited Company |