MARK & SON TRANSPORT LTD

1 Sportfield Cottages 1 Sportfield Cottages, Oxford, OX4 2RL, England
StatusDISSOLVED
Company No.08844026
CategoryPrivate Limited Company
Incorporated14 Jan 2014
Age10 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 18 days

SUMMARY

MARK & SON TRANSPORT LTD is an dissolved private limited company with number 08844026. It was incorporated 10 years, 4 months, 30 days ago, on 14 January 2014 and it was dissolved 4 years, 11 months, 18 days ago, on 25 June 2019. The company address is 1 Sportfield Cottages 1 Sportfield Cottages, Oxford, OX4 2RL, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: Chocolate Factory 2 4 Coburg Road London N22 6UJ England

Change date: 2016-02-10

New address: 1 Sportfield Cottages Horspath Road Oxford OX4 2RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2015

Action Date: 12 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-12

New address: Chocolate Factory 2 4 Coburg Road London N22 6UJ

Old address: Chocolate Factory 2 4 Coburg Road London N22 6UJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Old address: 1 Sportfield Cottages Horspath Road Oxford OX4 2RL England

Change date: 2015-08-05

New address: Chocolate Factory 2 4 Coburg Road London N22 6UJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Marek Wrobel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-30

Old address: 30 Hawkins Street Swindon SN2 2AQ

New address: 1 Sportfield Cottages Horspath Road Oxford OX4 2RL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-28

Officer name: Mr Marek Wrobel

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Old address: 13 Corporation Road Bournemouth BH1 4SJ England

Change date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 14 Jan 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COMMON BARN WIND FARM LTD

C/O TCI RENEWABLES LIMITED WILLOW COURT,OXFORD,OX2 0JB

Number:08063892
Status:ACTIVE
Category:Private Limited Company

EXPRESSO COFFEE LIMITED

STRATFORD UNDERGROUND STATION JUBLIEE LINE PLATFORM,STRATFORD,E15 1BB

Number:06958448
Status:ACTIVE
Category:Private Limited Company

LEATHERHEAD LAL-AKASH LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:07686985
Status:LIQUIDATION
Category:Private Limited Company

MACQUIP LIMITED

16,BALLYCRAIGY ROAD,,BT41 1PL

Number:NI013077
Status:ACTIVE
Category:Private Limited Company

MSE TRADING LTD

151 MANCHESTER ROAD,BURY,BL9 0TD

Number:09983511
Status:ACTIVE
Category:Private Limited Company

STUART GOLDSTEIN CONSULTANCY LIMITED

HATHAWAY HOUSE,LONDON,N3 1QF

Number:06932054
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