Advanced company searchLink opens in new window

FAYS TRANSPORT LIMITED

Company number 05633222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2014 L64.04 Dissolution deferment
23 Jul 2014 L64.07 Completion of winding up
12 Aug 2011 COCOMP Order of court to wind up
17 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 TM01 Termination of appointment of Mohammad Akram as a director
06 Oct 2010 TM01 Termination of appointment of Zapher Iqbal as a director
06 Oct 2010 AD01 Registered office address changed from Unit 3 Lock Street Dewsbury West Yorkshire WF12 9BZ United Kingdom on 6 October 2010
06 Oct 2010 TM02 Termination of appointment of Rubina Razzaq as a secretary
06 Oct 2010 AP01 Appointment of Patrick Boye as a director
05 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jul 2010 AD01 Registered office address changed from Dogley Mills Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0NQ on 28 July 2010
19 May 2010 AA Total exemption small company accounts made up to 30 November 2009
20 Jan 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
Statement of capital on 2010-01-20
  • GBP 200
20 Jan 2010 CH01 Director's details changed for Zapher Iqbal on 1 November 2009
21 Oct 2009 CH03 Secretary's details changed for Rubina Razzaq on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Mohammad Razzaq Akram on 21 October 2009
24 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
09 Dec 2008 363a Return made up to 23/11/08; full list of members
20 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
07 May 2008 288c Director's change of particulars / mohammed akram / 16/04/2008
21 Feb 2008 288c Secretary's particulars changed
24 Jan 2008 288c Director's particulars changed
15 Jan 2008 287 Registered office changed on 15/01/08 from: dogley mills penistone road fenay bridge huddersfield HD8 0NQ