Advanced company searchLink opens in new window

TATTINGSTONE TRANSPORT LTD

Company number 08944332

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)
01 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2018 AP01 Appointment of Mr Meer Muhammad Khan as a director on 10 September 2018
21 Jun 2018 TM01 Termination of appointment of Fabian Piotr Dwojak as a director on 6 March 2018
03 May 2018 AD01 Registered office address changed from 20 Headley Road Leicester LE3 2PJ England to 38 Mill Street Bedford MK40 3HD on 3 May 2018
09 Apr 2018 AP01 Appointment of Mr Michael Clissold as a director on 6 March 2018
08 Mar 2018 AD01 Registered office address changed from Tugby Orchards Wood Lane Tugby Leicester LE7 9WE England to 20 Headley Road Leicester LE3 2PJ on 8 March 2018
15 Feb 2018 TM01 Termination of appointment of Fabian Piotr Dwojak as a director on 1 February 2018
15 Feb 2018 AD01 Registered office address changed from 20 Headley Road Leicester LE3 2PJ England to Tugby Orchards Wood Lane Tugby Leicester LE7 9WE on 15 February 2018
07 Feb 2018 AA Micro company accounts made up to 25 January 2018
07 Feb 2018 AP01 Appointment of Mr Fabian Piotr Dwojak as a director on 7 February 2018
07 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 1 February 2018
04 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
04 Feb 2018 TM01 Termination of appointment of Connor Mcghee as a director on 1 February 2018
04 Feb 2018 PSC07 Cessation of Connor Mcghee as a person with significant control on 1 February 2018
03 Feb 2018 AP01 Appointment of Mr Fabian Piotr Dwojak as a director on 1 February 2018
03 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 20 Headley Road Leicester LE3 2PJ on 3 February 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 PSC01 Notification of Connor Mcghee as a person with significant control on 31 October 2017
01 Feb 2018 AP01 Appointment of Mr Connor Mcghee as a director on 31 October 2017
01 Feb 2018 AD01 Registered office address changed from 20 Headley Road Leicester LE3 2PJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 1 February 2018
01 Feb 2018 TM01 Termination of appointment of Fabian Piotr Dwojak as a director on 31 October 2017
01 Feb 2018 PSC07 Cessation of Jamie Tadhunter as a person with significant control on 5 April 2017
07 Dec 2017 AA Micro company accounts made up to 31 March 2017