RENDLESHAM TRANSPORT LTD
Status | DISSOLVED |
Company No. | 09056580 |
Category | Private Limited Company |
Incorporated | 27 May 2014 |
Age | 9 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 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
Dissolution application strike off company
Date: 11 Jul 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
HILTON CONSULTING, 119 NETWORK,LONDON,W10 5BE
Number: | 06345074 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 THE GREEN,DURSLEY,GL11 5SN
Number: | 07797752 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KIRK BRAE,ABERDEEN,AB15 9QP
Number: | SC537587 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 05027344 |
Status: | ACTIVE |
Category: | Private Limited Company |