- Company Overview for NORLINGTON TRANSPORT LTD (08947324)
- Filing history for NORLINGTON TRANSPORT LTD (08947324)
- People for NORLINGTON TRANSPORT LTD (08947324)
- More for NORLINGTON TRANSPORT LTD (08947324)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2022 | DS01 | Application to strike the company off the register | |
26 Jan 2022 | AD01 | Registered office address changed from 20 Carr Green Lane Huddersfield HD5 9JU United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 January 2022 | |
26 Jan 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 December 2021 | |
26 Jan 2022 | PSC07 | Cessation of George-Daniel Totea as a person with significant control on 16 December 2021 | |
26 Jan 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 December 2021 | |
26 Jan 2022 | TM01 | Termination of appointment of George-Daniel Totea as a director on 16 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
08 Jan 2021 | AD01 | Registered office address changed from 5 Parnell Close Edgware HA8 8YE United Kingdom to 20 Carr Green Lane Huddersfield HD5 9JU on 8 January 2021 | |
08 Jan 2021 | PSC01 | Notification of George-Daniel Totea as a person with significant control on 14 December 2020 | |
08 Jan 2021 | PSC07 | Cessation of Benedict Mccrystal as a person with significant control on 14 December 2020 | |
08 Jan 2021 | AP01 | Appointment of Mr George-Daniel Totea as a director on 14 December 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Benedict Mccrystal as a director on 14 December 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 23 William Morris Close London E17 5JU United Kingdom to 5 Parnell Close Edgware HA8 8YE on 2 September 2020 | |
02 Sep 2020 | PSC01 | Notification of Benedict Mccrystal as a person with significant control on 12 August 2020 | |
02 Sep 2020 | PSC07 | Cessation of Jake Carson as a person with significant control on 12 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Benedict Mccrystal as a director on 12 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Jake Carson as a director on 12 August 2020 | |
26 Feb 2020 | PSC01 | Notification of Jake Carson as a person with significant control on 18 February 2020 | |
26 Feb 2020 | PSC07 | Cessation of Karl Gibbs as a person with significant control on 18 February 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from 45 Tilbury Place Murdishaw Runcorn WA7 6JE United Kingdom to 23 William Morris Close London E17 5JU on 26 February 2020 |