- Company Overview for ETTERBY TRANSPORT LTD (08944814)
- Filing history for ETTERBY TRANSPORT LTD (08944814)
- People for ETTERBY TRANSPORT LTD (08944814)
- More for ETTERBY TRANSPORT LTD (08944814)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2023 | DS01 | Application to strike the company off the register | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
16 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
16 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 January 2023 | |
16 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 January 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 January 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
25 Jul 2022 | AD01 | Registered office address changed from Flat 11 Comborne Court Walsall WS5 3JE United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 July 2022 | |
25 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 4 July 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 4 July 2022 | |
25 Jul 2022 | PSC07 | Cessation of Stephen Hill as a person with significant control on 4 July 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of Stephen Hill as a director on 4 July 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 7 Arundel Road Doncaster DN6 9ET United Kingdom to Flat 11 Comborne Court Walsall WS5 3JE on 15 March 2021 | |
15 Mar 2021 | PSC01 | Notification of Stephen Hill as a person with significant control on 15 February 2021 | |
15 Mar 2021 | PSC07 | Cessation of Ian Oades as a person with significant control on 15 February 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Stephen Hill as a director on 15 February 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Ian Oades as a director on 15 February 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
01 Dec 2020 | AD01 | Registered office address changed from Flat 4 85 Avondale Road North Southport PR9 0NF United Kingdom to 7 Arundel Road Doncaster DN6 9ET on 1 December 2020 | |
01 Dec 2020 | PSC01 | Notification of Ian Oades as a person with significant control on 17 November 2020 |