Advanced company searchLink opens in new window

BEVENDEAN TRANSPORT LTD

Company number 08947716

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)
17 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2024 DS01 Application to strike the company off the register
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 17 December 2022 with updates
22 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 21 November 2022
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 21 November 2022
11 Nov 2022 AA Micro company accounts made up to 31 March 2022
09 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 9 November 2022
14 Sep 2022 AD01 Registered office address changed from 5 Laburnum Cresent Sunbury-on-Thames TW16 5NA United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 September 2022
14 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
14 Sep 2022 PSC07 Cessation of Danny Randall as a person with significant control on 31 August 2022
14 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
14 Sep 2022 TM01 Termination of appointment of Danny Randall as a director on 31 August 2022
12 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
02 Jul 2021 AD01 Registered office address changed from Flat 1a St Georges Court Thorned Road Doncaster DN1 2JA United Kingdom to 5 Laburnum Cresent Sunbury-on-Thames TW16 5NA on 2 July 2021
02 Jul 2021 PSC07 Cessation of Paul Killelay as a person with significant control on 21 June 2021
02 Jul 2021 PSC01 Notification of Danny Randall as a person with significant control on 21 June 2021
02 Jul 2021 AP01 Appointment of Mr Danny Randall as a director on 21 June 2021
29 Jun 2021 TM01 Termination of appointment of Paul Killelay as a director on 21 June 2021
18 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates