Advanced company searchLink opens in new window

WHATLEY TRANSPORT LTD

Company number 08944308

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2023 DS01 Application to strike the company off the register
08 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
02 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 December 2022
01 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 1 December 2022
01 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 1 December 2022
04 Oct 2022 AD01 Registered office address changed from 72 Elm Park Close Houghton Regis Dunstable LU5 5PW United Kingdom to 191 Washington Street Bradford BD8 9QP on 4 October 2022
04 Oct 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022
04 Oct 2022 PSC07 Cessation of Mark Dollard as a person with significant control on 11 August 2022
04 Oct 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022
04 Oct 2022 TM01 Termination of appointment of Mark Dollard as a director on 11 August 2022
02 Aug 2022 AA Micro company accounts made up to 31 January 2022
09 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
09 Nov 2020 AA Micro company accounts made up to 31 January 2020
05 Oct 2020 AD01 Registered office address changed from 99 Alexandra Park Road London N10 2DP United Kingdom to 72 Elm Park Close Houghton Regis Dunstable LU5 5PW on 5 October 2020
05 Oct 2020 PSC01 Notification of Mark Dollard as a person with significant control on 16 September 2020
05 Oct 2020 PSC07 Cessation of Evangelou Evangelos as a person with significant control on 16 September 2020
05 Oct 2020 AP01 Appointment of Mr Mark Dollard as a director on 16 September 2020
05 Oct 2020 TM01 Termination of appointment of Evangelou Evangelos as a director on 16 September 2020
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
25 Sep 2019 AA Micro company accounts made up to 31 January 2019