RENDLESHAM TRANSPORT LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.09056580
CategoryPrivate Limited Company
Incorporated27 May 2014
Age9 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 7 months

SUMMARY

RENDLESHAM TRANSPORT LTD is an dissolved private limited company with number 09056580. It was incorporated 9 years, 11 months, 8 days ago, on 27 May 2014 and it was dissolved 1 year, 7 months ago, on 04 October 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

New address: 191 Washington Street Bradford BD8 9QP

Old address: 6 Lamb Court Newport NP20 3JX United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-04

Psc name: Steve Williams

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: Steve Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-24

New address: 6 Lamb Court Newport NP20 3JX

Old address: Apartment 4, Saskia Court Oliver Street Rugby CV21 2LL United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-03

Psc name: Steve Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Michael Charles

Cessation date: 2020-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-03

Officer name: Mr Steve Williams

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Charles

Termination date: 2020-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-05

Psc name: Graeme Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Old address: 58 Raglan Road Stretford Manchester M32 8EB United Kingdom

New address: Apartment 4, Saskia Court Oliver Street Rugby CV21 2LL

Change date: 2019-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Michael Charles

Notification date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-05

Officer name: Graeme Davies

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-05

Officer name: Mr David Michael Charles

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Dearn

Termination date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Davies

Appointment date: 2019-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-28

Psc name: Graeme Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: 58 Raglan Road Stretford Manchester M32 8EB

Change date: 2019-02-05

Old address: 43 Collier Close Cheslyna Walsall WS6 7JJ England

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-28

Psc name: Darren Dearn

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-17

Psc name: Darren Dearn

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-17

Officer name: Mr Darren Dearn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

New address: 43 Collier Close Cheslyna Walsall WS6 7JJ

Old address: 24 Tennyson Road Romford RM3 7AD United Kingdom

Change date: 2018-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ezekiel Haizel

Cessation date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ezekiel Haizel

Termination date: 2018-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ezekiel Haizel

Notification date: 2017-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ezekiel Haizel

Appointment date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-16

New address: 24 Tennyson Road Romford RM3 7AD

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Allen

Termination date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-27

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 6 Dellside Close Ashton-in-Makerfield Wigan WN4 0nd United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaroslaw Treder

Termination date: 2016-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-02

Officer name: Mr Michael Anthony Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

New address: 6 Dellside Close Ashton-in-Makerfield Wigan WN4 0nd

Old address: 3 Sandhurst Road Bedford MK42 9HS United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Bashforth

Termination date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Jaroslaw Treder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: 41 Moortop Drive Hemsworth Pontefract WF9 4SE United Kingdom

New address: 3 Sandhurst Road Bedford MK42 9HS

Change date: 2016-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Old address: 421 Moortop Drive Hemsworth Pontefract WF9 4SE United Kingdom

New address: 41 Moortop Drive Hemsworth Pontefract WF9 4SE

Change date: 2015-10-13

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Bashforth

Change date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Michael Dolan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-28

Officer name: Garry Bashforth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: 421 Moortop Drive Hemsworth Pontefract WF9 4SE

Change date: 2015-10-06

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Old address: 57 Dorlecote Road Nuneaton CV10 7AG United Kingdom

Change date: 2015-08-24

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieron Moore

Termination date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Dolan

Appointment date: 2015-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mortimer

Termination date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Kieron Moore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

New address: 57 Dorlecote Road Nuneaton CV10 7AG

Change date: 2015-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Old address: 30 Poyser Road Nuneaton CV10 7AP United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: Nikolaos Tersenidis

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mortimer

Appointment date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-21

Officer name: Nikolaos Tersenidis

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bogdan Prodan

Termination date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Old address: 12 Highfield Avenue Brentcross NW11 9ET United Kingdom

New address: 30 Poyser Road Nuneaton CV10 7AP

Change date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-08-22

New address: 12 Highfield Avenue Brentcross NW11 9ET

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Bogdan Prodan

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-11

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 27 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEATBEAM SOFTWARE LTD

19 EVERSLEY WAY,CROYDON,CR0 8QR

Number:06704844
Status:ACTIVE
Category:Private Limited Company

LAMADSIE MEDICAL CONSULTING LIMITED

78 ACORN CLOSE,ASHFORD,TN23 3HR

Number:07055038
Status:ACTIVE
Category:Private Limited Company

MARC MAILLEY LIMITED

HILTON CONSULTING, 119 NETWORK,LONDON,W10 5BE

Number:06345074
Status:ACTIVE
Category:Private Limited Company

NUMBER HUT LIMITED

13 THE GREEN,DURSLEY,GL11 5SN

Number:07797752
Status:ACTIVE
Category:Private Limited Company

PJ COST ENGINEERING UK LTD

19 KIRK BRAE,ABERDEEN,AB15 9QP

Number:SC537587
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY RENTALS LIMITED

2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:05027344
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