CHALFIELD TRANSPORT LTD
Status | DISSOLVED |
Company No. | 08951738 |
Category | Private Limited Company |
Incorporated | 21 Mar 2014 |
Age | 10 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 4 months, 14 days |
SUMMARY
CHALFIELD TRANSPORT LTD is an dissolved private limited company with number 08951738. It was incorporated 10 years, 4 months, 10 days ago, on 21 March 2014 and it was dissolved 4 years, 4 months, 14 days ago, on 17 March 2020. The company address is 7 Limewood Way 7 Limewood Way, Leeds, LS14 1AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2019-06-27
Documents
Notification of a person with significant control
Date: 12 Dec 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2019-06-27
Documents
Cessation of a person with significant control
Date: 12 Dec 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chenlair Michael Bent
Cessation date: 2019-06-27
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chenlair Michael Bent
Termination date: 2019-06-27
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-12
Old address: 77 Chepstow Road Walsall WS3 2nd England
New address: 7 Limewood Way Seacroft Leeds LS14 1AB
Documents
Cessation of a person with significant control
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Dunne
Cessation date: 2019-02-27
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2019-02-27
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chenlair Bent
Appointment date: 2019-02-27
Documents
Cessation of a person with significant control
Date: 07 Mar 2019
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Banks
Cessation date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-07
Old address: 133 Lodge Crescent Dudley DY2 0HQ United Kingdom
New address: 77 Chepstow Road Walsall WS3 2nd
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Banks
Termination date: 2018-04-05
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chenlair Bent
Notification date: 2019-02-27
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2018-04-05
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Borys Orwat
Termination date: 2016-06-21
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Banks
Appointment date: 2016-06-21
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-28
Old address: 3 Middleton Road Bristol BS11 0JW United Kingdom
New address: 133 Lodge Crescent Dudley DY2 0HQ
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Appoint person director company with name date
Date: 05 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Borys Orwat
Appointment date: 2016-01-29
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-05
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
New address: 3 Middleton Road Bristol BS11 0JW
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Mcknight
Termination date: 2016-01-29
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Change person director company with change date
Date: 17 Apr 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-02
Officer name: Steven Mcknight
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-14
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Mcknight
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
KNOLL HOUSE, KNOLL ROAD,SURREY,GU15 3SY
Number: | 05911597 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FERN VILLAS,LONDON,N12 8EB
Number: | 11887987 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOSCOMBE PROPERTY DEVELOPMENTS LIMITED
21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP
Number: | 09265616 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11653463 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND BUSINESS PARK UNIT 11,SHEFFIELD,S13 8HS
Number: | 08482007 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C HOLDERS BARN,PETERSFIELD,GU32 3FR
Number: | 06057546 |
Status: | ACTIVE |
Category: | Private Limited Company |