Advanced company searchLink opens in new window

BRANDSBY TRANSPORT LTD

Company number 08944861

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
30 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 29 November 2022
29 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022
29 Nov 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 29 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 28 November 2022
13 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 AD01 Registered office address changed from 7 Cabot Close Daventry NN11 0TR United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 November 2020
16 Nov 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 November 2020
16 Nov 2020 PSC07 Cessation of Gary Maycock as a person with significant control on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Gary Maycock as a director on 16 November 2020
05 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
26 Nov 2019 AD01 Registered office address changed from 80 Monks Place Warrington WA2 7DX United Kingdom to 7 Cabot Close Daventry NN11 0TR on 26 November 2019
26 Nov 2019 PSC01 Notification of Gary Maycock as a person with significant control on 6 November 2019
26 Nov 2019 PSC07 Cessation of Radoslaw Dariusz Kaminski as a person with significant control on 6 November 2019
26 Nov 2019 AP01 Appointment of Mr Gary Maycock as a director on 6 November 2019
26 Nov 2019 TM01 Termination of appointment of Radoslaw Dariusz Kaminski as a director on 6 November 2019