Advanced company searchLink opens in new window

ETTERBY TRANSPORT LTD

Company number 08944814

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)
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