GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 11th February 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 11th February 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Gte Transport Holdings Ltd Halesfield 20 Telford Shropshire TF7 4QU. Change occurred on Friday 1st July 2016. Company's previous address: Adamson House Horsehay Estate Telford Shropshire TF4 3PU.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 086587760002 satisfaction in full.
filed on: 9th, November 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
151.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|
AD01 |
New registered office address Adamson House Horsehay Estate Telford Shropshire TF4 3PU. Change occurred on Tuesday 25th August 2015. Company's previous address: Adamson House Horsehay Estate Telford Shropshire TF4 3PY.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 30th June 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 30th June 2015 secretary's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 30th June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Friday 29th August 2014 secretary's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st August 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Friday 29th August 2014 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, March 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th February 2014.
filed on: 26th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 18th December 2013.
filed on: 18th, December 2013
| officers
|
Free Download
(4 pages)
|
SH01 |
151.00 GBP is the capital in company's statement on Thursday 31st October 2013
filed on: 11th, November 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, November 2013
| resolution
|
Free Download
(32 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, November 2013
| incorporation
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 086587760002
filed on: 4th, November 2013
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 086587760001
filed on: 31st, October 2013
| mortgage
|
Free Download
(37 pages)
|
AA01 |
Accounting period extended to Monday 30th June 2014. Originally it was Monday 31st March 2014
filed on: 9th, September 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Sunday 31st August 2014.
filed on: 6th, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, August 2013
| incorporation
|
|