- Company Overview for M.D. TRANSPORT (BURY) LTD (08875761)
- Filing history for M.D. TRANSPORT (BURY) LTD (08875761)
- People for M.D. TRANSPORT (BURY) LTD (08875761)
- More for M.D. TRANSPORT (BURY) LTD (08875761)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2022 | DS01 | Application to strike the company off the register | |
08 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
18 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 3 st Mary's Place Bury Lancashire BL9 0DZ on 11 February 2020 | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
07 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
23 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
20 Feb 2014 | AP01 | Appointment of Mr Michael David Allen as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
04 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-04
|