Advanced company searchLink opens in new window

NORLINGTON TRANSPORT LTD

Company number 08947324

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 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