A1 TRANSPORT OPERATIONS LTD

Unit D10.4, Old Bank Buildings Main Avenue Unit D10.4, Old Bank Buildings Main Avenue, Pontypridd, CF37 5UR, Wales
StatusDISSOLVED
Company No.07052660
CategoryPrivate Limited Company
Incorporated21 Oct 2009
Age14 years, 7 months
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 6 months, 20 days

SUMMARY

A1 TRANSPORT OPERATIONS LTD is an dissolved private limited company with number 07052660. It was incorporated 14 years, 7 months ago, on 21 October 2009 and it was dissolved 1 year, 6 months, 20 days ago, on 01 November 2022. The company address is Unit D10.4, Old Bank Buildings Main Avenue Unit D10.4, Old Bank Buildings Main Avenue, Pontypridd, CF37 5UR, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: J R House D6 Offices / Office 1 Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR

New address: Unit D10.4, Old Bank Buildings Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR

Change date: 2021-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mrs Helen Webb

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Webb

Change date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Webb

Change date: 2019-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-01

Officer name: Mrs Helen Webb

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: Prospect House Canal Road Cwmbach Aberdare Mid Glamorgan CF44 0AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Old address: Prospect House Canal Road Cwmbach Aberdare Mid Glamorgan CF44 0AG Wales

Change date: 2010-11-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Old address: Rf07 Orbit Business Center Rhydycar Business Park Merthyr Tydfil CF48 1DL Wales

Change date: 2010-11-03

Documents

View document PDF

Incorporation company

Date: 21 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CREEK ENTERPRISES LIMITED

1 FORSTAL ROAD,AYLESFORD,ME20 7AU

Number:09937098
Status:ACTIVE
Category:Private Limited Company

D. ROSE PLUMBING & HEATING CONTRACTORS LIMITED

PROSPECT HOUSE,ROTHERHAM,S66 7NA

Number:04208648
Status:ACTIVE
Category:Private Limited Company

HIGHWELL GARDENS MANAGEMENT COMPANY LIMITED

601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:10129328
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARNEY CAPITAL LTD

53 TEAL COURT,LONDON,E1W 1AB

Number:05807019
Status:ACTIVE
Category:Private Limited Company

NGAGE GROUP LIMITED

INTERNATIONAL HOUSE,MERTHYR TYDFIL,CF48 2SR

Number:10368572
Status:ACTIVE
Category:Private Limited Company

ORCHA RD STRATEGIES LTD

ORCHARD HOUSE CHURCH ROAD,FARINGDON,SN7 8SE

Number:10718712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source