- Company Overview for WHATLEY TRANSPORT LTD (08944308)
- Filing history for WHATLEY TRANSPORT LTD (08944308)
- People for WHATLEY TRANSPORT LTD (08944308)
- More for WHATLEY TRANSPORT LTD (08944308)
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 |