CALLTHORPE TRANSPORT LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 Application to strike the company off the register

View Document

17/06/2317 June 2023 Micro company accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2020-11-30

View Document

24/06/2124 June 2021 Notification of Jason Freathy as a person with significant control on 2021-06-14

View Document

24/06/2124 June 2021 Registered office address changed from Gleanspean Main Street Frolesworth Lutterworth LE17 5EG United Kingdom to 200 High Street Feltham TW13 4HX on 2021-06-24

View Document

24/06/2124 June 2021 Cessation of Tamara Turita as a person with significant control on 2021-06-14

View Document

24/06/2124 June 2021 Appointment of Mr Jason Freathy as a director on 2021-06-14

View Document

24/06/2124 June 2021 Termination of appointment of Tamara Turita as a director on 2021-06-14

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/10/197 October 2019 CESSATION OF KAIN ADDISON AS A PSC

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR KAIN ADDISON

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 1 TREVOR COURT HORTON ROAD STAINES UPON THAMES TW19 6BU ENGLAND

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAKARIA AYOUB

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ZAKARIA AYOUB

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAIN ADDISON

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR KAIN ADDISON

View Document

03/05/193 May 2019 CESSATION OF TERRY DUNNE AS A PSC

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/07/182 July 2018 CESSATION OF KENNETH HOLMES AS A PSC

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 55 SILVERBROOK ROAD LIVERPOOL L27 1XH ENGLAND

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH HOLMES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

13/03/1813 March 2018 DISS40 (DISS40(SOAD))

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR KENNETH HOLMES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH HOLMES

View Document

05/12/175 December 2017 CESSATION OF DZINTARS ALMANIS AS A PSC

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR DZINTARS ALMANIS

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 164 ABINGDON STREET DERBY DE24 8GB UNITED KINGDOM

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/10/167 October 2016 DIRECTOR APPOINTED DZINTARS ALMANIS

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 89 MANOR PARK CENTRE SHEFFIELD S2 1WH UNITED KINGDOM

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR KYLE MULLIGAN

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 98 BRAUNESPATH ESTATE NEW BRANCEPETH DURHAM DH7 7JF

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP LUMLEY

View Document

06/01/166 January 2016 DIRECTOR APPOINTED KYLE MULLIGAN

View Document

07/12/157 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 DIRECTOR APPOINTED PHILIP LUMLEY

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

27/11/1427 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company