ST&H TRANSPORT LIMITED - FOLKESTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-07-26 View Report
Dissolution. Dissolution application strike off company. 2022-07-15 View Report
Gazette. Gazette notice compulsory. 2022-06-28 View Report
Capital. Capital statement capital company with date currency figure. 2022-06-24 View Report
Capital. Description: Statement by Directors. 2022-06-24 View Report
Resolution. Description: Resolutions. 2022-06-24 View Report
Insolvency. Description: Solvency Statement dated 23/06/22. 2022-06-24 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Change account reference date company previous extended. 2021-10-13 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type full. 2021-02-09 View Report
Officers. Officer name: Peter Robin Shaw. Termination date: 2020-06-25. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Accounts. Accounts type full. 2019-10-12 View Report
Confirmation statement. Statement with updates. 2019-04-11 View Report
Officers. Officer name: Jonathan Stanley Hill. Termination date: 2018-09-28. 2018-09-28 View Report
Accounts. Accounts type full. 2018-09-24 View Report
Officers. Appointment date: 2018-09-20. Officer name: Mr Stephen Adrian Jenkins. 2018-09-20 View Report
Officers. Officer name: Alan Charles Donald. Termination date: 2018-08-17. 2018-08-17 View Report
Confirmation statement. Statement with updates. 2018-06-13 View Report
Officers. Appointment date: 2018-01-22. Officer name: Mr Peter Robin Shaw. 2018-02-08 View Report
Officers. Termination date: 2017-12-31. Officer name: Jeannette Linfoot. 2018-01-16 View Report
Confirmation statement. Statement with no updates. 2017-07-28 View Report
Accounts. Accounts type full. 2017-06-27 View Report
Officers. Officer name: Mr Alan Charles Donald. Appointment date: 2017-01-31. 2017-04-05 View Report
Officers. Officer name: Andrew Jonathan Peter Strong. Termination date: 2017-01-31. 2017-01-31 View Report
Officers. Officer name: Mr Jonathan Stanley Hill. Appointment date: 2017-01-31. 2017-01-31 View Report
Officers. Officer name: Ms Jeannette Linfoot. Appointment date: 2017-01-31. 2017-01-31 View Report
Incorporation. Memorandum articles. 2016-07-27 View Report
Accounts. Accounts type full. 2016-07-19 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Resolution. Description: Resolutions. 2016-06-29 View Report
Change of name. Change of name notice. 2016-06-29 View Report
Resolution. Description: Resolutions. 2016-03-17 View Report
Accounts. Accounts type full. 2015-10-17 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Officers. Change date: 2015-02-05. Officer name: Mr Andrew Jonathan Peter Strong. 2015-02-10 View Report
Accounts. Accounts type full. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Officers. Officer name: Stuart Howard. 2014-03-13 View Report
Officers. Officer name: Mr Andrew Jonathan Peter Strong. 2014-03-13 View Report
Officers. Change date: 2014-01-27. Officer name: Mr Stuart Michael Howard. 2014-01-27 View Report
Accounts. Accounts type full. 2013-08-09 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Officers. Officer name: Andrew Stringer. 2013-08-01 View Report
Officers. Officer name: Victoria Haynes. 2013-08-01 View Report
Officers. Change date: 2012-08-17. Officer name: Andrew Paul Stringer. 2012-08-31 View Report
Officers. Officer name: John Davies. 2012-08-22 View Report
Resolution. Description: Resolutions. 2012-08-22 View Report
Change of constitution. Statement of companys objects. 2012-08-22 View Report